Download leads from Nexok and grow your business. Find out more

Slough Motor Company Limited

Documents

Total Documents203
Total Pages1,489

Filing History

18 January 2024Accounts for a dormant company made up to 30 June 2023
21 July 2023Confirmation statement made on 19 July 2023 with no updates
4 January 2023Accounts for a dormant company made up to 30 June 2022
22 July 2022Confirmation statement made on 19 July 2022 with no updates
5 November 2021Accounts for a dormant company made up to 23 June 2021
19 July 2021Confirmation statement made on 19 July 2021 with no updates
9 February 2021Accounts for a dormant company made up to 30 June 2020
14 January 2021Director's details changed for Mr Colin Alexander Brown on 14 January 2021
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
13 August 2020Confirmation statement made on 25 July 2020 with no updates
13 February 2020Accounts for a dormant company made up to 30 June 2019
31 October 2019Termination of appointment of Michael William Phillips as a director on 31 October 2019
31 July 2019Confirmation statement made on 25 July 2019 with no updates
15 February 2019Full accounts made up to 30 June 2018
25 July 2018Confirmation statement made on 25 July 2018 with updates
24 May 2018Statement of capital on 24 May 2018
  • GBP 1
24 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2018Statement by Directors
24 May 2018Solvency Statement dated 22/05/18
14 May 2018Full accounts made up to 30 June 2017
21 March 2018Confirmation statement made on 21 March 2018 with no updates
23 February 2018Satisfaction of charge 9 in full
23 February 2018Satisfaction of charge 2 in full
26 July 2017Satisfaction of charge 11 in full
26 July 2017Satisfaction of charge 11 in full
14 July 2017Statement of company's objects
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 July 2017Statement of company's objects
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
11 July 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Slough Motor Company Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Termination of appointment of Colin Redfern as a director on 5 July 2017
7 July 2017Termination of appointment of Lakhwinderjeet Singh Mudan as a director on 5 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
7 July 2017Appointment of Mrs Paula Marie Wood as a director on 5 July 2017
7 July 2017Termination of appointment of Lakhwinderjeet Singh Mudan as a director on 5 July 2017
7 July 2017Appointment of Mr Colin Alexander Brown as a director on 5 July 2017
7 July 2017Termination of appointment of Colin Redfern as a director on 5 July 2017
7 July 2017Appointment of Mr Graeme Bryan Watson as a director on 5 July 2017
7 July 2017Registered office address changed from C/O Slough Motor Company Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 7 July 2017
7 July 2017Appointment of Higgs Secretarial Limited as a secretary on 5 July 2017
7 July 2017Termination of appointment of Michael James Warnes as a director on 5 July 2017
7 July 2017Appointment of Mr Michael William Phillips as a director on 5 July 2017
7 July 2017Appointment of Mr Peter William Mountford as a director on 5 July 2017
30 March 2017Confirmation statement made on 27 March 2017 with updates
30 March 2017Confirmation statement made on 27 March 2017 with updates
24 March 2017Full accounts made up to 31 October 2016
24 March 2017Full accounts made up to 31 October 2016
5 July 2016Full accounts made up to 31 October 2015
5 July 2016Full accounts made up to 31 October 2015
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,100
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,100
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015
21 July 2015Full accounts made up to 30 November 2014
21 July 2015Full accounts made up to 30 November 2014
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,100
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,100
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014
3 July 2014Full accounts made up to 30 November 2013
3 July 2014Full accounts made up to 30 November 2013
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,100
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,100
9 September 2013Full accounts made up to 30 November 2012
9 September 2013Full accounts made up to 30 November 2012
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
21 May 2013Director's details changed for Colin Redfern on 21 May 2013
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
21 May 2013Director's details changed for Colin Redfern on 21 May 2013
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
12 September 2012Director's details changed for Michael James Warnes on 12 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
3 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 September 2012
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012
13 August 2012Full accounts made up to 30 November 2011
13 August 2012Full accounts made up to 30 November 2011
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
2 September 2011Full accounts made up to 30 November 2010
2 September 2011Full accounts made up to 30 November 2010
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
23 February 2011Appointment of Lakhwinder Singh Mudan as a director
23 February 2011Appointment of Lakhwinder Singh Mudan as a director
25 January 2011Termination of appointment of Leon Friedman as a director
25 January 2011Termination of appointment of Leon Friedman as a director
18 January 2011Termination of appointment of Leon Friedman as a secretary
18 January 2011Termination of appointment of Trevor Bradbury as a director
18 January 2011Termination of appointment of Trevor Bradbury as a director
18 January 2011Termination of appointment of Leon Friedman as a secretary
2 August 2010Full accounts made up to 30 November 2009
2 August 2010Full accounts made up to 30 November 2009
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
18 June 2009Full accounts made up to 30 November 2008
18 June 2009Full accounts made up to 30 November 2008
6 April 2009Return made up to 27/03/09; full list of members
6 April 2009Return made up to 27/03/09; full list of members
31 July 2008Full accounts made up to 30 November 2007
31 July 2008Full accounts made up to 30 November 2007
22 April 2008Return made up to 27/03/08; full list of members
22 April 2008Return made up to 27/03/08; full list of members
17 July 2007Full accounts made up to 30 November 2006
17 July 2007Full accounts made up to 30 November 2006
5 April 2007Return made up to 27/03/07; full list of members
5 April 2007Return made up to 27/03/07; full list of members
27 September 2006Full accounts made up to 30 November 2005
27 September 2006Full accounts made up to 30 November 2005
23 September 2006Declaration of satisfaction of mortgage/charge
23 September 2006Declaration of satisfaction of mortgage/charge
2 August 2006Particulars of mortgage/charge
2 August 2006Particulars of mortgage/charge
5 April 2006Return made up to 27/03/06; full list of members
5 April 2006Return made up to 27/03/06; full list of members
6 January 2006Particulars of mortgage/charge
6 January 2006Particulars of mortgage/charge
23 December 2005Declaration of satisfaction of mortgage/charge
23 December 2005Declaration of satisfaction of mortgage/charge
23 December 2005Declaration of satisfaction of mortgage/charge
23 December 2005Declaration of satisfaction of mortgage/charge
6 October 2005Director's particulars changed
6 October 2005Director's particulars changed
12 August 2005Full accounts made up to 30 November 2004
12 August 2005Full accounts made up to 30 November 2004
1 June 2005Director's particulars changed
1 June 2005Director's particulars changed
24 May 2005Return made up to 27/03/05; full list of members
24 May 2005Return made up to 27/03/05; full list of members
27 August 2004Full accounts made up to 30 November 2003
27 August 2004Full accounts made up to 30 November 2003
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
21 May 2004Declaration of satisfaction of mortgage/charge
7 May 2004Particulars of mortgage/charge
7 May 2004Particulars of mortgage/charge
7 April 2004Return made up to 27/03/04; full list of members
7 April 2004Return made up to 27/03/04; full list of members
1 September 2003Full accounts made up to 30 November 2002
1 September 2003Full accounts made up to 30 November 2002
1 April 2003Return made up to 27/03/03; full list of members
1 April 2003Return made up to 27/03/03; full list of members
28 August 2002Full accounts made up to 30 November 2001
28 August 2002Full accounts made up to 30 November 2001
17 June 2002Director's particulars changed
17 June 2002Director's particulars changed
9 April 2002Return made up to 27/03/02; full list of members
9 April 2002Return made up to 27/03/02; full list of members
18 October 2001Full accounts made up to 30 November 2000
18 October 2001Full accounts made up to 30 November 2000
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
28 September 2000Full accounts made up to 30 November 1999
28 September 2000Full accounts made up to 30 November 1999
22 April 2000Return made up to 30/03/00; full list of members
22 April 2000Return made up to 30/03/00; full list of members
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99
28 July 1999Full accounts made up to 30 September 1998
28 July 1999Full accounts made up to 30 September 1998
9 June 1999Return made up to 30/03/99; no change of members
9 June 1999Return made up to 30/03/99; no change of members
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
14 May 1998Return made up to 30/03/98; no change of members
14 May 1998Return made up to 30/03/98; no change of members
27 June 1997Full accounts made up to 30 September 1996
27 June 1997Full accounts made up to 30 September 1996
20 May 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
20 May 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
23 July 1996Full accounts made up to 30 September 1995
23 July 1996Full accounts made up to 30 September 1995
5 June 1996Return made up to 30/03/96; no change of members
5 June 1996Return made up to 30/03/96; no change of members
4 July 1995Full accounts made up to 30 September 1994
4 July 1995Full accounts made up to 30 September 1994
19 April 1995Return made up to 30/03/95; no change of members
19 April 1995Return made up to 30/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
16 November 1988Company name changed new slough motor company LIMITED (the)\certificate issued on 17/11/88
16 November 1988Company name changed new slough motor company LIMITED (the)\certificate issued on 17/11/88
3 July 1982Memorandum and Articles of Association
3 July 1982Memorandum and Articles of Association
16 February 1982Incorporation
16 February 1982Incorporation
Sign up now to grow your client base. Plans & Pricing