FFORD MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Register(s) moved to registered office address Mill Cottage Mark Cross Crowborough TN6 3PL

View Document

27/04/2327 April 2023 Register(s) moved to registered office address Mill Cottage Mark Cross Crowborough TN6 3PL

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK FORD / 08/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 13 JONAS DRIVE WADHURST EAST SUSSEX TN5 6RJ

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK FORD / 11/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

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

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FORD / 26/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/11/095 November 2009 SECRETARY APPOINTED ANGELA MARY BURTON

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY RAYMOND STEWART SECRETARIES LIMITED

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FORD / 28/10/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 12/04/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: RAYMOND STEWART PARTNERSHIP BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED F FORD MOTION LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 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