MARK ONE AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NOCK

View Document

20/12/1920 December 2019 CESSATION OF TERENCE JOHN MASON AS A PSC

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MASON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NOCK / 04/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SHIPMAN

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 1A LAWRENCE LANE OLD HILL CRADLEY HEATH WEST MIDLANDS B64 6DR

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: HAMILTONS MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 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