IAM MOTORING TRUST TRADING LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/11/2321 November 2023 Appointment of Mrs Nicola Jane Smith as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Neil Greig as a director on 2023-11-21

View Document

03/04/233 April 2023 Appointment of Mr Andrew Mclachrie as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Arm Secretaries Limited as a secretary on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Termination of appointment of Gordon Clelland as a director on 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Antony Patrick Kildare as a director on 2022-11-30

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Neil Barry Harris as a director on 2022-05-06

View Document

20/05/2220 May 2022 Appointment of Gordon Clelland as a director on 2022-05-06

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Termination of appointment of Neil Barry Harris as a secretary on 2021-07-22

View Document

29/07/2129 July 2021 Appointment of Arm Secretaries Limited as a secretary on 2021-07-22

View Document

20/07/2120 July 2021 Change of details for The Institute of Advanced Motorists Ltd as a person with significant control on 2016-04-06

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR NEIL BARRY HARRIS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY RUTH BRIDGER

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS KATHERINE ELIZABETH TONGE

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONARD

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR NEIL BARRY HARRIS

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 510 CHISWICK HIGH ROAD LONDON W4 5RG

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN SKEEN

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREIG / 01/09/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY SKEEN / 01/09/2015

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR NICHOLAS BRENT STONARD

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BEST

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREIG / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR HERBERT MORRIS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR SIMON ANTHONY BEST

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED RUTH BRIDGER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANTONY MURRAY

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION

View Document

05/03/075 March 2007 COMPANY NAME CHANGED MOTORING TRUST TRADING LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: FANUM HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EA

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED AA MOTORING TRUST TRADING LIMITE D CERTIFICATE ISSUED ON 28/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 S366A DISP HOLDING AGM 11/06/04

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 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