MCMURTRY 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
01/09/251 September 2025 NewNotification of Mr Ben Quinton Mcmurtry as a person with significant control on 2024-12-09

View Document

30/08/2530 August 2025 NewNotification of Mrs Yvette Ann Pridmore as a person with significant control on 2024-12-09

View Document

30/08/2530 August 2025 NewCessation of David Roberts Mcmurtry as a person with significant control on 2024-12-09

View Document

30/08/2530 August 2025 NewNotification of Teresa Mary Mcmurtry as a person with significant control on 2024-12-09

View Document

30/08/2530 August 2025 NewNotification of Mr Richard Dyke Mcmurtry as a person with significant control on 2024-12-09

View Document

23/05/2523 May 2025 Appointment of Mr Kevin Ukoko-Rongione as a director on 2025-02-17

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Cessation of Ben Quinton Mcmurtry as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Notification of Yvette Ann Pridmore as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Cessation of Yvette Ann Pridmore as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Cessation of Richard Dyke Mcmurtry as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Notification of Ben Quinton Mcmurtry as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Cessation of David Roberts Mcmurtry as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Notification of Richard Dyke Mcmurtry as a person with significant control on 2022-02-10

View Document

18/06/2418 June 2024 Notification of David Roberts Mcmurtry as a person with significant control on 2022-02-11

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK PENDEREL YATES / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / SIR DAVID ROBERTS MCMURTRY / 06/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM HAINES WATTS MOOR STREET WORCESTER WR1 3DB UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMURTRY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK PENDEREL YATES / 07/06/2017

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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