MOTOR BUNDLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Ryan Anthony Barlow as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

01/05/251 May 2025 Appointment of Jonathan Daniel Pervin as a director on 2025-05-01

View Document

03/01/253 January 2025 Appointment of Shane Eshuis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Sam Wyant as a director on 2025-01-01

View Document

01/08/241 August 2024 Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from C/O Motorhog Limited Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD United Kingdom to Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD on 2024-06-11

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-01

View Document

29/08/2329 August 2023 Termination of appointment of Eric Jacobs as a director on 2023-08-02

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

02/04/232 April 2023 Appointment of Eric Jacobs as a director on 2023-03-20

View Document

02/04/232 April 2023 Appointment of Sam Wyant as a director on 2023-03-20

View Document

02/04/232 April 2023 Appointment of Darren Watt as a secretary on 2023-03-20

View Document

02/04/232 April 2023 Appointment of Darren Watt as a director on 2023-03-20

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-02-28 to 2023-01-01

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

05/11/215 November 2021 Termination of appointment of John Anthony Schofield as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Richard Martin as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of David John Harcourt as a director on 2021-10-26

View Document

05/11/215 November 2021 Appointment of Mr Thomas Charles Rumboll as a director on 2021-10-26

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2018

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DAVID JOHN HARCOURT

View Document

06/03/196 March 2019 PREVEXT FROM 31/10/2018 TO 28/02/2019

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

14/06/1814 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

14/06/1814 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

14/06/1814 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

30/05/1830 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

09/02/189 February 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED FAB BUNDLE LTD CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN UNITED KINGDOM

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR RICHARD MARTIN

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTORHOG LIMITED

View Document

09/11/179 November 2017 CESSATION OF JASON SIDNEY CROSS AS A PSC

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O GUILFOYLE SAGE GLOUCESTER NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2EP

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 10/08/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON SIDNEY CROSS / 16/06/2014

View Document

10/07/1410 July 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 58 EASTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1QN UNITED KINGDOM

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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