Total Documents | 175 |
---|
Total Pages | 845 |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
18 December 2020 | Confirmation statement made on 15 October 2020 with no updates |
31 October 2019 | Registered office address changed from Unit 301, the Lightbulb Filament Walk London SW18 4GQ England to 144 Underhill Road London SE22 0QJ on 31 October 2019 |
31 October 2019 | Confirmation statement made on 15 October 2019 with no updates |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 |
19 November 2018 | Confirmation statement made on 15 October 2018 with no updates |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 |
4 November 2016 | Termination of appointment of Steven Raymond Marshall as a director on 12 February 2016 |
4 November 2016 | Termination of appointment of Steven Raymond Marshall as a director on 12 February 2016 |
4 November 2016 | Confirmation statement made on 15 October 2016 with updates |
4 November 2016 | Confirmation statement made on 15 October 2016 with updates |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 May 2016 | Appointment of Mr Michael John Atkinson as a secretary on 1 May 2016 |
27 May 2016 | Termination of appointment of Steven Raymond Marshall as a secretary on 1 May 2016 |
27 May 2016 | Termination of appointment of Steven Raymond Marshall as a secretary on 1 May 2016 |
27 May 2016 | Appointment of Mr Michael John Atkinson as a secretary on 1 May 2016 |
9 March 2016 | Cancellation of shares. Statement of capital on 12 February 2016
|
9 March 2016 | Purchase of own shares. |
9 March 2016 | Cancellation of shares. Statement of capital on 12 February 2016
|
9 March 2016 | Purchase of own shares. |
19 October 2015 | Registered office address changed from Unit 101 the Lightbulb Filament Walk London SW18 4GQ to Unit 301, the Lightbulb Filament Walk London SW18 4GQ on 19 October 2015 |
19 October 2015 | Registered office address changed from Unit 101 the Lightbulb Filament Walk London SW18 4GQ to Unit 301, the Lightbulb Filament Walk London SW18 4GQ on 19 October 2015 |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 August 2015 | Registered office address changed from Motorvation Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to Unit 101 the Lightbulb Filament Walk London SW18 4GQ on 17 August 2015 |
17 August 2015 | Registered office address changed from Motorvation Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to Unit 101 the Lightbulb Filament Walk London SW18 4GQ on 17 August 2015 |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
24 August 2012 | Registered office address changed from C/O C/O, Motorvation(Shows on the Road) Motorvation(Shows on the Road) Lenham Storage Ham Lane Lenham Nr Maidstone Kent ME17 2LH on 24 August 2012 |
24 August 2012 | Registered office address changed from C/O C/O, Motorvation(Shows on the Road) Motorvation(Shows on the Road) Lenham Storage Ham Lane Lenham Nr Maidstone Kent ME17 2LH on 24 August 2012 |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects |
25 November 2010 | Statement of company's objects |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
16 October 2009 | Director's details changed for Mr Steven Raymond Marshall on 16 October 2009 |
16 October 2009 | Secretary's details changed for Mr Steven Raymond Marshall on 16 October 2009 |
16 October 2009 | Director's details changed for Ms Gillian Carole Bushell on 16 October 2009 |
16 October 2009 | Secretary's details changed for Mr Steven Raymond Marshall on 16 October 2009 |
16 October 2009 | Director's details changed for Ms Gillian Carole Bushell on 16 October 2009 |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders |
16 October 2009 | Director's details changed for Mr Steven Raymond Marshall on 16 October 2009 |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
13 November 2008 | Return made up to 15/10/08; full list of members |
13 November 2008 | Return made up to 15/10/08; full list of members |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
15 May 2008 | Registered office changed on 15/05/2008 from 15 claylands place the oval london SW8 1NL |
15 May 2008 | Registered office changed on 15/05/2008 from 15 claylands place the oval london SW8 1NL |
1 April 2008 | Registered office changed on 01/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED |
1 April 2008 | Registered office changed on 01/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED |
13 December 2007 | Return made up to 15/10/07; no change of members |
13 December 2007 | Return made up to 15/10/07; no change of members |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
21 December 2006 | Return made up to 15/10/06; full list of members |
21 December 2006 | Return made up to 15/10/06; full list of members |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 |
2 November 2005 | Return made up to 15/10/05; full list of members |
2 November 2005 | Return made up to 15/10/05; full list of members |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
19 October 2004 | Return made up to 15/10/04; full list of members |
19 October 2004 | Return made up to 15/10/04; full list of members |
24 May 2004 | Full accounts made up to 31 December 2003 |
24 May 2004 | Full accounts made up to 31 December 2003 |
5 March 2004 | £ ic 25018/25017 13/02/04 £ sr 1@1=1 |
5 March 2004 | Resolutions
|
5 March 2004 | £ ic 25018/25017 13/02/04 £ sr 1@1=1 |
5 March 2004 | Resolutions
|
29 October 2003 | Return made up to 15/10/03; full list of members |
29 October 2003 | Return made up to 15/10/03; full list of members |
23 August 2003 | Full accounts made up to 31 December 2002 |
23 August 2003 | Full accounts made up to 31 December 2002 |
5 June 2003 | Ad 01/08/02--------- £ si 3@1 |
5 June 2003 | Ad 01/08/02--------- £ si 3@1 |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
14 November 2002 | Return made up to 15/10/02; full list of members |
14 November 2002 | Return made up to 15/10/02; full list of members |
27 June 2002 | Full accounts made up to 31 December 2001 |
27 June 2002 | Full accounts made up to 31 December 2001 |
15 October 2001 | Return made up to 15/10/01; full list of members |
15 October 2001 | Return made up to 15/10/01; full list of members |
20 April 2001 | Full accounts made up to 31 December 2000 |
20 April 2001 | Full accounts made up to 31 December 2000 |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP |
20 February 2001 | Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP |
8 November 2000 | Return made up to 15/10/00; full list of members |
8 November 2000 | Return made up to 15/10/00; full list of members |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
25 July 2000 | Ad 07/07/00--------- £ si 3@1=3 £ ic 25012/25015 |
25 July 2000 | Ad 07/07/00--------- £ si 3@1=3 £ ic 25012/25015 |
4 April 2000 | Full accounts made up to 31 December 1999 |
4 April 2000 | Full accounts made up to 31 December 1999 |
13 March 2000 | Director resigned |
13 March 2000 | Director resigned |
10 February 2000 | New director appointed |
10 February 2000 | New director appointed |
26 October 1999 | Return made up to 15/10/99; full list of members |
26 October 1999 | Return made up to 15/10/99; full list of members |
31 March 1999 | Nc inc already adjusted 31/12/98 |
31 March 1999 | Nc inc already adjusted 31/12/98 |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
23 March 1999 | £ nc 10000/100000 31/12/98 |
23 March 1999 | Ad 31/12/98--------- £ si 24938@1=24938 £ ic 74/25012 |
23 March 1999 | Ad 31/12/98--------- £ si 24938@1=24938 £ ic 74/25012 |
23 March 1999 | Particulars of contract relating to shares |
23 March 1999 | Particulars of contract relating to shares |
23 March 1999 | £ nc 10000/100000 31/12/98 |
19 March 1999 | Full accounts made up to 31 December 1998 |
19 March 1999 | Full accounts made up to 31 December 1998 |
26 October 1998 | Return made up to 15/10/98; full list of members
|
26 October 1998 | Return made up to 15/10/98; full list of members
|
12 March 1998 | Full accounts made up to 31 December 1997 |
12 March 1998 | Full accounts made up to 31 December 1997 |
21 October 1997 | Return made up to 15/10/97; no change of members |
21 October 1997 | Return made up to 15/10/97; no change of members |
22 April 1997 | Full accounts made up to 31 December 1996 |
22 April 1997 | Full accounts made up to 31 December 1996 |
28 October 1996 | Return made up to 15/10/96; no change of members
|
28 October 1996 | Return made up to 15/10/96; no change of members
|
10 October 1996 | Secretary's particulars changed;director's particulars changed |
10 October 1996 | Secretary's particulars changed;director's particulars changed |
30 October 1995 | Return made up to 15/10/95; full list of members |
30 October 1995 | Return made up to 15/10/95; full list of members |
7 July 1995 | £ ic 100/74 07/04/95 £ sr 26@1=26 |
7 July 1995 | £ ic 100/74 07/04/95 £ sr 26@1=26 |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|
22 March 1995 | Accounts for a small company made up to 31 December 1994 |
22 March 1995 | Accounts for a small company made up to 31 December 1994 |
21 March 1995 | Secretary resigned;new secretary appointed |
21 March 1995 | Secretary resigned;new secretary appointed |
21 March 1995 | Director resigned |
21 March 1995 | Director resigned |
25 November 1992 | Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100 |
25 November 1992 | Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100 |
15 October 1992 | Incorporation |
15 October 1992 | Incorporation |