MOTORCYCLE WEB SERVICES LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

08/04/188 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

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

View Accounts

17/06/1717 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/09/166 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM TYELANDS, PARSONAGE LANE MARGARETTING INGATESTONE ESSEX CM4 9JL

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM BEXLEY HORSE AND GROOM LANE CHELMSFORD CM2 8PJ ENGLAND

View Document

30/11/1530 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE SARA STEVENS / 16/07/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVENS / 16/07/2015

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

14/12/1414 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVENS / 01/10/2009

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 554 GALLEYWOOD ROAD CHELMSFORD ESSEX CM2 8BX

View Document

07/12/067 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: TYELANDS, PARSONAGE LANE MARGARETTING INGATESTONE ESSEX CM4 9JL

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: C/O DODD HARRIS & CO 35/37 BRENT STREET LONDON NW4 2EF

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 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