ELITE MOTORISTS CENTRE (SANDY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewNotification of Windmill Autos Limited as a person with significant control on 2025-06-11

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Keith Eric Ridley as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Nadeem Ahmed as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Keith Eric Ridley as a director on 2024-11-15

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Satisfaction of charge 1 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 2 in full

View Document

25/08/2325 August 2023 All of the property or undertaking has been released from charge 1

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/08/158 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ERIC RIDLEY / 29/07/2010

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/08/098 August 2009 30/09/08 PARTIAL EXEMPTION

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH RIDLEY / 03/08/2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM MCCONNELL

View Document

27/08/0827 August 2008 30/09/07 PARTIAL EXEMPTION

View Document

14/08/0714 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 30/09/01

View Document

18/01/0218 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 £ NC 1000/10000 30/09/

View Document

07/08/017 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information