MARK ONE AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NOCK |
20/12/1920 December 2019 | CESSATION OF TERENCE JOHN MASON AS A PSC |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/146 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MASON / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NOCK / 04/01/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL SHIPMAN |
06/02/086 February 2008 | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 1A LAWRENCE LANE OLD HILL CRADLEY HEATH WEST MIDLANDS B64 6DR |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/056 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/12/0029 December 2000 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | NEW SECRETARY APPOINTED |
06/10/996 October 1999 | DIRECTOR RESIGNED |
17/08/9917 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/01/9915 January 1999 | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
15/10/9815 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/02/9820 February 1998 | REGISTERED OFFICE CHANGED ON 20/02/98 FROM: HAMILTONS MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ |
12/01/9812 January 1998 | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS |
30/04/9730 April 1997 | SECRETARY RESIGNED |
30/04/9730 April 1997 | NEW SECRETARY APPOINTED |
12/03/9712 March 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
04/03/974 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/975 February 1997 | REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ |
20/01/9720 January 1997 | NEW DIRECTOR APPOINTED |
20/01/9720 January 1997 | NEW SECRETARY APPOINTED |
20/01/9720 January 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | SECRETARY RESIGNED |
20/01/9720 January 1997 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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