H & C MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

18/06/2518 June 2025 Director's details changed for Mr Gary Francis Reginald Micallef on 2025-06-18

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 2024-11-12

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS LISA MICALLEF

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

18/06/1818 June 2018 CESSATION OF STEPHEN MOORE AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MICALLEF

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE

View Document

09/05/189 May 2018 SECRETARY APPOINTED MRS LISA MICALLEF

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS REGINALD MICALLEF / 10/11/2015

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOORE / 01/01/2011

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MOORE / 01/01/2011

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICALLEF / 01/01/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICALLEF / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORE / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 20, GABRIELS HILL MAIDSTONE KENT ME15 6JH

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company