THE DAIMLER MOTOR COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Richard John Molyneux as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Adrian John Mardell as a director on 2023-06-30

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Adrian John Mardell on 2022-11-16

View Document

28/09/2228 September 2022 Appointment of Mr David Alexander Reddoch Berry as a director on 2022-09-22

View Document

28/09/2228 September 2022 Termination of appointment of Keith John Benjamin as a director on 2022-09-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr Adrian John Mardell as a director on 2019-06-01

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH GREGOR

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BENJAMIN / 01/03/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN PEARSON

View Document

02/04/192 April 2019 SECRETARY APPOINTED MISS HELEN SUZANNE CAIRNS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BIELBY

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 17/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID MATHESON GREGOR / 17/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BENJAMIN / 17/12/2014

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 17/12/2014

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SAIL ADDRESS CHANGED FROM: JAGUAR LAND ROVER LIMITED ABBEY ROAD WHITLEY COVENTRY ENGLAND CV3 4LF ENGLAND

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: BANBURY ROAD GAYDON WARWICK CV35 0XJ UNITED KINGDOM

View Document

25/09/1325 September 2013 ADOPT ARTICLES 04/09/2013

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL EDWARDS

View Document

23/06/1123 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR KEITH JOHN BENJAMIN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES STEWART EDWARDS / 01/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: BANBURY ROAD GAYDON WARWICK CV35 0XJ

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID MATHESON GREGOR / 01/10/2009

View Document

15/10/0915 October 2009 CHANGE PERSON AS SECRETARY

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN ALISTAIR BIELBY / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LESLEY PEARSON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES SMITH / 01/10/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BIELBY / 21/07/2008

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 02/06/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN OSGOOD

View Document

02/07/082 July 2008 DIRECTOR APPOINTED KENNETH DAVID MATHESON GREGOR

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PEARSON / 10/06/2008

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OSGOOD / 06/05/2008

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY CLIVE PAGE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O JAGUAR CARS LIMITED, BROWNS LANE, ALLESLEY, COVENTRY CV5 9DR

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 S366A DISP HOLDING AGM 16/10/01

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 COMPANY NAME CHANGED T.C. LAVIN LIMITED CERTIFICATE ISSUED ON 03/01/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ADOPT MEM AND ARTS 27/09/93

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED DAIMLER COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 20/12/88

View Document

19/08/8819 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

05/06/865 June 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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