JAMES STEWART MOTORS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Voluntary strike-off action has been suspended

View Document

29/01/2529 January 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Registered office address changed from Northbridge House Elm Street Burnley BB10 1PD England to 134 Wellfield Drive Burnley BB12 0JD on 2023-09-14

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

11/09/2311 September 2023 Registered office address changed from 28 Eaton Avenue Buckshaw Village Chorley PR7 7NA England to Northbridge House Elm Street Burnley BB10 1PD on 2023-09-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Director's details changed for Mr Danion James Nuttall on 2023-08-28

View Document

27/08/2327 August 2023 Statement of capital following an allotment of shares on 2023-08-27

View Document

15/08/2315 August 2023 Cessation of Gary Nuttall as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Ethan James Stewart Nuttall as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Danion James Nuttall as a person with significant control on 2023-08-15

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