M A M AUTOMOTIVE LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Appointment of Mr Robert Anthony Jones as a director on 2025-09-09 |
23/09/2523 September 2025 New | Termination of appointment of Edward Armitage as a director on 2025-09-09 |
17/09/2517 September 2025 New | |
17/09/2517 September 2025 New | |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
04/11/244 November 2024 | Registration of charge 093908660007, created on 2024-10-31 |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
15/02/2415 February 2024 | Termination of appointment of Scott Andrew Hardy Behrens as a director on 2024-01-31 |
15/02/2415 February 2024 | Termination of appointment of Laurence Edward William Vaughan as a director on 2024-01-31 |
15/02/2415 February 2024 | Appointment of Mr Edward Armitage as a director on 2024-01-31 |
29/12/2329 December 2023 | Satisfaction of charge 093908660004 in full |
22/12/2322 December 2023 | Registration of charge 093908660006, created on 2023-12-21 |
22/11/2322 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
22/11/2322 November 2023 | |
06/11/236 November 2023 | |
06/11/236 November 2023 | |
20/06/2320 June 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
17/01/2317 January 2023 | Full accounts made up to 2022-04-30 |
05/12/225 December 2022 | Registration of charge 093908660005, created on 2022-12-05 |
22/02/2222 February 2022 | Change of details for M a M Automotive Holdings Limited as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Termination of appointment of Michael Lee Pensavalle as a director on 2022-02-11 |
22/02/2222 February 2022 | Appointment of Mr Scott Andrew Hardy Behrens as a director on 2022-02-11 |
22/02/2222 February 2022 | Current accounting period extended from 2022-03-31 to 2022-04-30 |
22/02/2222 February 2022 | Registered office address changed from 4 Hanworth Road Low Moor Bradford BD12 0SG England to C/O Superbike Factory Limited Snape Road Macclesfield Cheshire SK10 2NZ on 2022-02-22 |
22/02/2222 February 2022 | Termination of appointment of Andrew Richard Brooksbank as a director on 2022-02-11 |
22/02/2222 February 2022 | Appointment of Mr Laurence Edward William Vaughan as a director on 2022-02-11 |
21/02/2221 February 2022 | Registration of charge 093908660004, created on 2022-02-11 |
15/02/2215 February 2022 | Satisfaction of charge 093908660003 in full |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
07/02/227 February 2022 | Notification of M a M Automotive Holdings Limited as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Cessation of Tmbg Commercial Property Holdings Limited as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Cessation of The Motorcycle Buying Group Limited as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Notification of Tmbg Commercial Property Holdings Limited as a person with significant control on 2022-02-07 |
18/12/2118 December 2021 | Accounts for a small company made up to 2021-03-31 |
09/08/219 August 2021 | Cessation of Andrew Richard Brooksbank as a person with significant control on 2016-04-12 |
09/08/219 August 2021 | Notification of The Motorcycle Buying Group Limited as a person with significant control on 2016-04-12 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
09/08/219 August 2021 | Cessation of Michael Lee Pensavalle as a person with significant control on 2016-04-12 |
19/07/2119 July 2021 | Satisfaction of charge 093908660002 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093908660003 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM UNIT 2 ROYDS ENTERPRISE PARK FUTURE FIELDS BRADFORD WEST YORKSHIRE BD6 3EW UNITED KINGDOM |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093908660002 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/03/1721 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093908660001 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
26/04/1626 April 2016 | ADOPT ARTICLES 12/04/2016 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093908660001 |
13/04/1613 April 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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