MOTOR DEPOT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Appointment of Mr Matthew Barrick as a director on 2025-06-10

View Document

19/06/2519 June 2025 Resolutions

View Document

18/06/2518 June 2025 Memorandum and Articles of Association

View Document

16/06/2516 June 2025 Termination of appointment of Philip John Wilkinson as a director on 2025-06-13

View Document

06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Notification of Wilkinson Nominees Limited as a person with significant control on 2021-12-09

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

11/07/2111 July 2021 Current accounting period extended from 2021-08-31 to 2021-09-30

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0EG

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARRICK / 12/12/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

12/11/1512 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/06/152 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GRAHAM BOTHAM

View Document

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MATTHEW BARRICK

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR ALAN NEEDHAM

View Document

24/02/1424 February 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

04/12/134 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR STEPHEN JON BUTTERLEY

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM CLARENCE STREET HULL EAST YORKSHIRE HU9 1DW

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE WILKINSON / 10/05/2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE WILKINSON / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WILKINSON / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILKINSON / 10/05/2012

View Document

07/12/117 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WILKINSON / 05/11/2010

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILKINSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE WILKINSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WILKINSON / 30/11/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/11/06; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0218 November 2002 MEMORANDUM OF ASSOCIATION

View Document

18/11/0218 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: G OFFICE CHANGED 27/03/02 4 WOLD RISE, SANCTON YORK EAST YORKSHIRE YO43 4RP

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 S366A DISP HOLDING AGM 05/12/01

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 AILSA CRAIG THE STEEPLE CALDY WIRRAL CH48 1QE

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED 4MATION 29 LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

05/11/015 November 2001 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