MOT TESTING CENTRE LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Termination of appointment of Colin Terrence Dyche as a director on 2021-09-29 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
01/10/211 October 2021 | Cessation of Colin Terrence Dyche as a person with significant control on 2021-09-29 |
01/10/211 October 2021 | Change of details for Mr Neil James Fitch as a person with significant control on 2021-09-29 |
01/10/211 October 2021 | Change of details for Mr Mathew Stuart Fitch as a person with significant control on 2021-09-29 |
01/10/211 October 2021 | Notification of Neil James Fitch as a person with significant control on 2021-09-29 |
01/10/211 October 2021 | Notification of Mathew Stuart Fitch as a person with significant control on 2021-09-29 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/12/1917 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN DYCHE |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES PEDLEY |
12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES PEDLEY |
12/12/1912 December 2019 | CESSATION OF COLIN TERENCE DYCHE AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
04/12/184 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
22/11/1722 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 6 CHASE ROAD BROWNHILLS WALSALL WS8 6JD ENGLAND |
23/11/1623 November 2016 | CURREXT FROM 31/08/2017 TO 31/10/2017 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 5 CHASE ROAD INDUSTRIAL ESTATE BROWNHILLS WS8 6JD ENGLAND |
23/08/1623 August 2016 | DIRECTOR APPOINTED MR COLIN TERENCE DYCHE |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN DYCHE |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERENCE DYCHE / 23/08/2016 |
08/08/168 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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