D & M MOTORS (WEST KIRBY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 044118440002, created on 2025-04-25

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Termination of appointment of Thomas Hughes Jones as a director on 2024-01-05

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Registration of charge 044118440001, created on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED THOMAS HUGHES JONES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 DIRECTOR APPOINTED JOSEPH HUGHES JONES

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 93 BANKS ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0RB

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HUGHES JONES / 09/04/2010

View Document

23/02/1023 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: ESTATE HOUSE 26 HIGH STREET HOLYWELL FLINTSHIRE CH8 7LH

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 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