M R AUTOMOTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Graeme Nieman as a director on 2025-05-12

View Document

27/05/2527 May 2025 Appointment of Miss Sanet Uys as a director on 2025-05-12

View Document

27/05/2527 May 2025 Director's details changed for Mr Graeme Nieman on 2025-05-12

View Document

27/05/2527 May 2025 Termination of appointment of Michael Mcveigh as a director on 2025-05-12

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Mr Michael Mcveigh on 2021-09-25

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

07/07/207 July 2020 SECOND FILING OF TM01 FOR WILLIAM PAUL BEAUMONT

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAUMONT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

11/03/1911 March 2019 SAIL ADDRESS CREATED

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR PRAKASH CHANDARANA

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR WILLIAM PAUL BEAUMONT

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE

View Document

04/08/184 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

03/01/183 January 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/01/183 January 2018 AUDITOR'S RESIGNATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY ROBINSON

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOCKING

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JOHN HARRADINE

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1-5 RIVERSIDE HOUSE COMO STREET ROMFORD ESSEX RM7 7DN ENGLAND

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCVEIGH / 25/06/2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD BARRY

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KNIGHT

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BOCKING / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCVEIGH / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH CHANDARANA / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JESSICA ROBINSON / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KNIGHT / 22/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTER / 22/09/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ

View Document

11/10/1011 October 2010 05/01/10 STATEMENT OF CAPITAL GBP 13

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MICHAEL MCVEIGH

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PHILLIP KNIGHT

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PRAKASH CHANDARANA

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR OLIVER BOCKING

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MRS WENDY JESSICA ROBINSON

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL DUFFIN

View Document

25/09/0725 September 2007 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