MOTOR & ARMATURE REWINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

09/06/259 June 2025 Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 29-31 Shoebury Road Southend-on-Sea Essex SS1 3RP on 2025-06-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / DARYL NAGY / 20/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY JUNE NAGY

View Document

20/08/1320 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL NAGY / 22/06/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0125 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH RD LONDON. NW6 5UJ

View Document

16/07/9716 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 229 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7BP

View Document

25/09/9225 September 1992 RETURN MADE UP TO 22/06/92; CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

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