MOTION WORKS MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-06-30 to 2024-11-30

View Document

15/10/2415 October 2024 Registered office address changed from Unit 5B Great Central Way Woodford Halse Daventry Northamptonshire NN11 3PZ England to 6 Carpenter Close Woodford Halse Northamptonshire NN11 3UL on 2024-10-15

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

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

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR RODERICK ETCELL / 08/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ETCELL / 08/02/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR RODERICK ETCELL / 11/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ETCELL / 11/01/2021

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNITS 1 & 2 BURCOTE WOOD FARM BUSINESS PARK WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA UNITED KINGDOM

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 10 HIGH STREET WHITTLEBURY TOWCESTER NORTHAMPTONSHIRE NN12 8XJ

View Document

09/11/159 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM THE WHEELWRIGHTS SILVER STREET ABTHORPE TOWCESTER NORTHAMPTONSHIRE NN12 8QR ENGLAND

View Document

22/10/1422 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/09/137 September 2013 REGISTERED OFFICE CHANGED ON 07/09/2013 FROM THE WHEELWRIGHTS THE WHEELWRIGHTS SILVER STREET ABTHORPE NORTHANTS NN12 8QR UNITED KINGDOM

View Document

07/09/137 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SILVESTER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM THE INNOVATION CENTRE TECHNOLOGY PARK, SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8GX UNITED KINGDOM

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ETCELL / 01/09/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RODERICK ETCELL / 01/09/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ETCELL / 17/11/2009

View Document

04/01/104 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED PAUL RICHARD SILVESTER

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED RODERICK ETCELL

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

17/11/0817 November 2008 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