M A M AUTOMOTIVE LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAppointment of Mr Robert Anthony Jones as a director on 2025-09-09

View Document

23/09/2523 September 2025 NewTermination of appointment of Edward Armitage as a director on 2025-09-09

View Document

17/09/2517 September 2025 New

View Document

17/09/2517 September 2025 New

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/11/244 November 2024 Registration of charge 093908660007, created on 2024-10-31

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Scott Andrew Hardy Behrens as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Laurence Edward William Vaughan as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr Edward Armitage as a director on 2024-01-31

View Document

29/12/2329 December 2023 Satisfaction of charge 093908660004 in full

View Document

22/12/2322 December 2023 Registration of charge 093908660006, created on 2023-12-21

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registration of charge 093908660005, created on 2022-12-05

View Document

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

View Document

22/02/2222 February 2022 Termination of appointment of Michael Lee Pensavalle as a director on 2022-02-11

View Document

22/02/2222 February 2022 Appointment of Mr Scott Andrew Hardy Behrens as a director on 2022-02-11

View Document

22/02/2222 February 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

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

View Document

22/02/2222 February 2022 Termination of appointment of Andrew Richard Brooksbank as a director on 2022-02-11

View Document

22/02/2222 February 2022 Appointment of Mr Laurence Edward William Vaughan as a director on 2022-02-11

View Document

21/02/2221 February 2022 Registration of charge 093908660004, created on 2022-02-11

View Document

15/02/2215 February 2022 Satisfaction of charge 093908660003 in full

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/02/227 February 2022 Notification of M a M Automotive Holdings Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Tmbg Commercial Property Holdings Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of The Motorcycle Buying Group Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Notification of Tmbg Commercial Property Holdings Limited as a person with significant control on 2022-02-07

View Document

18/12/2118 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Cessation of Andrew Richard Brooksbank as a person with significant control on 2016-04-12

View Document

09/08/219 August 2021 Notification of The Motorcycle Buying Group Limited as a person with significant control on 2016-04-12

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Cessation of Michael Lee Pensavalle as a person with significant control on 2016-04-12

View Document

19/07/2119 July 2021 Satisfaction of charge 093908660002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093908660003

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093908660002

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093908660001

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

26/04/1626 April 2016 ADOPT ARTICLES 12/04/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093908660001

View Document

13/04/1613 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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