MOT & SERVICE CENTRE TOCKWITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Change of details for Mr Anthony Pratt as a person with significant control on 2025-07-14 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
01/04/251 April 2025 | Termination of appointment of Adrian Paul Smith as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Adrian Paul Smith as a person with significant control on 2025-03-31 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Appointment of Mr Antony James Pratt as a director on 2024-02-28 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company 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 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-06 with no updates |
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 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 30 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PRATT |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGORY KILROY |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM LOW HALL FARM THE BUTTS BROMPTON-BY-SAWDON SCARBOROUGH NORTH YORKSHIRE YO13 9DJ |
02/04/152 April 2015 | DIRECTOR APPOINTED MR ANTONY JAMES PRATT |
02/04/152 April 2015 | DIRECTOR APPOINTED MR ADRIAN PAUL SMITH |
02/04/152 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA KILROY |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM TREMAYNE BARROWBY LANE KIRKBY OVERBLOW HG3 1HQ UNITED KINGDOM |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/10/116 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
01/06/111 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR APPOINTED MRS LAURA ALEXANDRA KILROY |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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