SUMMERS MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Martyn Brian Summers on 2025-09-10

View Document

10/09/2510 September 2025 NewRegistered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mr Brian George Summers as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Brian George Summers on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Ian Summers on 2025-09-10

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/12/2425 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Change of details for Mr Brian George Summers as a person with significant control on 2023-02-10

View Document

19/04/2319 April 2023 Director's details changed for Mr Ian Summers on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Martyn Brian Summers on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Brian George Summers on 2023-02-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SUMMERS / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE SUMMERS / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIAN SUMMERS / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SUMMERS / 01/12/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE SUMMERS / 30/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 82 HIGH STREET TENTERDEN KENT TN30 6JG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MARTYN BRIAN SUMMERS

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR IAN SUMMERS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MARTYN SUMMERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 S-DIV 14/11/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT.TN23 1RD

View Document

19/01/9419 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 82 HIGH STREET TENTERDEN KENT TN30 6JB

View Document

21/01/9321 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/8723 April 1987 COMPANY NAME CHANGED LODAVETCH LIMITED CERTIFICATE ISSUED ON 23/04/87

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: THE WELL HOUSE CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2SE

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 GAZETTABLE DOCUMENT

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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