MOTOR CONTRACTS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 CESSATION OF ACORN GROUP LIMITED AS A PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELDON & WARING LIMITED

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM ACORN GROUP CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 1JS

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LARKIN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ABNETT

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / ACORN GROUP LTD / 24/10/2017

View Document

20/08/1720 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE HOOD

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LARKIN / 18/03/2016

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM STERLING HOUSE, LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ABNETT

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MS JAYNE HOOD

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LARKIN / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: WHITEHOUSE WOLVERSON ARMSTON COX 24 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LV

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 24/10/02; NO CHANGE OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: SIX WAYS COURT 24 BIRMINGHAM ROAD WALSALL WS1 2LZ WEST MIDLANDS WS1 2LZ

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/7231 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/72

View Document

23/01/6323 January 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/6323 January 1963 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