Total Documents | 258 |
---|
Total Pages | 1,185 |
---|
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates |
---|---|
5 September 2023 | Notification of Ian Hirst Brierley as a person with significant control on 4 April 2022 |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 |
9 September 2022 | Confirmation statement made on 3 September 2022 with updates |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 |
26 July 2022 | Resolutions
|
26 July 2022 | Memorandum and Articles of Association |
27 April 2022 | Appointment of Darren Leslie Wray as a director on 28 March 2022 |
27 April 2022 | Director's details changed for Jonathan Wormald on 28 March 2022 |
27 April 2022 | Director's details changed for Duncan Todd Troughton on 28 March 2022 |
19 April 2022 | Memorandum and Articles of Association |
14 April 2022 | Resolutions
|
13 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
13 April 2022 | Cessation of Ian Hirst Brierley as a person with significant control on 4 April 2022 |
13 April 2022 | Appointment of Elaine Ann Dewar as a director on 28 March 2022 |
13 April 2022 | Notification of Scm Turbomotive Trustees Limited as a person with significant control on 4 April 2022 |
13 April 2022 | Appointment of Jonathan Wormald as a director on 28 March 2022 |
13 April 2022 | Registration of charge 030534890004, created on 4 April 2022 |
13 April 2022 | Appointment of Duncan Todd Troughton as a director on 28 March 2022 |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates |
7 August 2020 | Termination of appointment of Glyn Mikal Welsby as a director on 22 July 2020 |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates |
11 September 2017 | Confirmation statement made on 3 September 2017 with no updates |
25 August 2017 | Accounts for a small company made up to 31 March 2017 |
25 August 2017 | Accounts for a small company made up to 31 March 2017 |
9 December 2016 | Accounts for a small company made up to 31 March 2016 |
9 December 2016 | Accounts for a small company made up to 31 March 2016 |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates |
9 March 2016 | Auditor's resignation |
9 March 2016 | Auditor's resignation |
3 January 2016 | Accounts for a small company made up to 31 March 2015 |
3 January 2016 | Accounts for a small company made up to 31 March 2015 |
13 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
27 October 2014 | Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014 |
27 October 2014 | Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014 |
27 October 2014 | Appointment of Mr Glyn Mikal Welsby as a director on 1 October 2014 |
16 September 2014 | Termination of appointment of Keith John Robertshaw as a director on 29 August 2014 |
16 September 2014 | Termination of appointment of Keith John Robertshaw as a director on 29 August 2014 |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 December 2013 | Termination of appointment of Graham Brierley as a director |
18 December 2013 | Termination of appointment of Graham Brierley as a director |
8 October 2013 | Accounts for a small company made up to 31 March 2013 |
8 October 2013 | Accounts for a small company made up to 31 March 2013 |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Appointment of Mr Keith Robertshaw as a director |
29 May 2013 | Appointment of Mr Keith Robertshaw as a director |
13 May 2013 | Termination of appointment of Ian Goodall as a director |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
13 May 2013 | Termination of appointment of Ian Goodall as a director |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
12 December 2012 | Accounts for a small company made up to 31 March 2012 |
12 December 2012 | Accounts for a small company made up to 31 March 2012 |
24 May 2012 | Registered office address changed from 1 Quay Street Huddersfield HD1 6QT on 24 May 2012 |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
24 May 2012 | Registered office address changed from 1 Quay Street Huddersfield HD1 6QT on 24 May 2012 |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
16 August 2011 | Accounts for a small company made up to 31 March 2011 |
16 August 2011 | Accounts for a small company made up to 31 March 2011 |
13 June 2011 | Sub-division of shares on 18 May 2011 |
13 June 2011 | Sub-division of shares on 18 May 2011 |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
3 November 2010 | Accounts for a small company made up to 31 March 2010 |
3 November 2010 | Accounts for a small company made up to 31 March 2010 |
10 May 2010 | Secretary's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
10 May 2010 | Registered office address changed from Quay Street Huddersfield West Yorkshire HD1 6QX on 10 May 2010 |
10 May 2010 | Director's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Director's details changed for Ian Martin Goodall on 5 May 2010 |
10 May 2010 | Director's details changed for Graham George Brierley on 5 May 2010 |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Ian Martin Goodall on 5 May 2010 |
10 May 2010 | Director's details changed for Graham George Brierley on 5 May 2010 |
10 May 2010 | Director's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Director's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Registered office address changed from Quay Street Huddersfield West Yorkshire HD1 6QX on 10 May 2010 |
10 May 2010 | Secretary's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Secretary's details changed for Ian Hirst Brierley on 5 May 2010 |
10 May 2010 | Director's details changed for Graham George Brierley on 5 May 2010 |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Ian Martin Goodall on 5 May 2010 |
23 November 2009 | Accounts for a small company made up to 31 March 2009 |
23 November 2009 | Accounts for a small company made up to 31 March 2009 |
18 May 2009 | Return made up to 05/05/09; full list of members |
18 May 2009 | Return made up to 05/05/09; full list of members |
11 May 2009 | Appointment terminated director richard williams |
11 May 2009 | Appointment terminated director richard williams |
2 December 2008 | Accounts for a small company made up to 31 March 2008 |
2 December 2008 | Accounts for a small company made up to 31 March 2008 |
10 October 2008 | Auditor's resignation |
10 October 2008 | Auditor's resignation |
6 May 2008 | Return made up to 05/05/08; full list of members |
6 May 2008 | Director's change of particulars / richard williams / 01/05/2008 |
6 May 2008 | Return made up to 05/05/08; full list of members |
6 May 2008 | Director's change of particulars / richard williams / 01/05/2008 |
9 January 2008 | Accounts for a small company made up to 31 March 2007 |
9 January 2008 | Accounts for a small company made up to 31 March 2007 |
10 May 2007 | Director's particulars changed |
10 May 2007 | Return made up to 05/05/07; full list of members |
10 May 2007 | Director's particulars changed |
10 May 2007 | Return made up to 05/05/07; full list of members |
11 December 2006 | Accounts for a small company made up to 31 March 2006 |
11 December 2006 | Accounts for a small company made up to 31 March 2006 |
1 June 2006 | Director resigned |
1 June 2006 | Return made up to 05/05/06; full list of members |
1 June 2006 | Return made up to 05/05/06; full list of members |
1 June 2006 | Director resigned |
9 February 2006 | Accounts for a small company made up to 31 March 2005 |
9 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
9 February 2006 | Accounts for a small company made up to 31 March 2005 |
9 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
31 January 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 |
31 January 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 |
26 May 2005 | Return made up to 05/05/05; full list of members |
26 May 2005 | Return made up to 05/05/05; full list of members |
20 April 2005 | Accounts for a small company made up to 2 July 2004 |
20 April 2005 | Accounts for a small company made up to 2 July 2004 |
20 April 2005 | Accounts for a small company made up to 2 July 2004 |
22 June 2004 | Declaration of satisfaction of mortgage/charge |
22 June 2004 | Declaration of satisfaction of mortgage/charge |
12 May 2004 | Return made up to 05/05/04; full list of members |
12 May 2004 | Return made up to 05/05/04; full list of members |
29 March 2004 | Registered office changed on 29/03/04 from: jubilee house cliffe road brighouse west yorkshire HD6 1HE |
29 March 2004 | Registered office changed on 29/03/04 from: jubilee house cliffe road brighouse west yorkshire HD6 1HE |
16 March 2004 | Accounts for a small company made up to 30 June 2003 |
16 March 2004 | Accounts for a small company made up to 30 June 2003 |
6 October 2003 | Secretary resigned;director resigned |
6 October 2003 | New secretary appointed;new director appointed |
6 October 2003 | New director appointed |
6 October 2003 | New director appointed |
6 October 2003 | New director appointed |
6 October 2003 | New director appointed |
6 October 2003 | Secretary resigned;director resigned |
6 October 2003 | New secretary appointed;new director appointed |
6 June 2003 | Return made up to 05/05/03; full list of members |
6 June 2003 | Return made up to 05/05/03; full list of members |
9 May 2003 | £ ic 95617/70241 07/04/03 £ sr 25376@1=25376 |
9 May 2003 | £ ic 95617/70241 07/04/03 £ sr 25376@1=25376 |
2 May 2003 | Accounts for a small company made up to 30 June 2002 |
2 May 2003 | Accounts for a small company made up to 30 June 2002 |
26 April 2003 | Director resigned |
26 April 2003 | Director resigned |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Director resigned |
12 April 2003 | Resolutions
|
12 April 2003 | Director resigned |
12 April 2003 | Memorandum and Articles of Association |
12 April 2003 | Memorandum and Articles of Association |
12 April 2003 | £ ic 120999/95617 22/03/03 £ sr 25382@1=25382 |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | £ ic 120999/95617 22/03/03 £ sr 25382@1=25382 |
13 May 2002 | Return made up to 05/05/02; full list of members |
13 May 2002 | Return made up to 05/05/02; full list of members |
23 November 2001 | Accounts for a small company made up to 30 June 2001 |
23 November 2001 | Accounts for a small company made up to 30 June 2001 |
11 May 2001 | Return made up to 05/05/01; full list of members
|
11 May 2001 | Return made up to 05/05/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 June 2000 |
9 January 2001 | Accounts for a small company made up to 30 June 2000 |
19 May 2000 | Resolutions
|
19 May 2000 | £ nc 100000/200000 19/04/00 |
19 May 2000 | £ nc 100000/200000 19/04/00 |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 19/04/00--------- £ si 20999@1 |
19 May 2000 | Ad 19/04/00--------- £ si 20999@1 |
16 May 2000 | Declaration of satisfaction of mortgage/charge |
16 May 2000 | Declaration of satisfaction of mortgage/charge |
16 May 2000 | Declaration of satisfaction of mortgage/charge |
16 May 2000 | Declaration of satisfaction of mortgage/charge |
12 May 2000 | Return made up to 05/05/00; full list of members
|
12 May 2000 | Return made up to 05/05/00; full list of members
|
19 April 2000 | Particulars of mortgage/charge |
19 April 2000 | Particulars of mortgage/charge |
2 December 1999 | Accounts for a small company made up to 30 June 1999 |
2 December 1999 | Accounts for a small company made up to 30 June 1999 |
4 June 1999 | Return made up to 05/05/99; no change of members |
4 June 1999 | Return made up to 05/05/99; no change of members |
4 December 1998 | Accounts for a small company made up to 30 June 1998 |
4 December 1998 | Accounts for a small company made up to 30 June 1998 |
12 May 1998 | Return made up to 05/05/98; full list of members |
12 May 1998 | Return made up to 05/05/98; full list of members |
5 March 1998 | Accounts for a small company made up to 30 June 1997 |
5 March 1998 | Accounts for a small company made up to 30 June 1997 |
20 May 1997 | Return made up to 05/05/97; full list of members |
20 May 1997 | Return made up to 05/05/97; full list of members |
14 April 1997 | New director appointed |
14 April 1997 | New director appointed |
14 April 1997 | New director appointed |
14 April 1997 | New director appointed |
28 February 1997 | Registered office changed on 28/02/97 from: pendleton mill james street elland west yorkshire HX5 0HB |
28 February 1997 | Registered office changed on 28/02/97 from: pendleton mill james street elland west yorkshire HX5 0HB |
18 February 1997 | Accounts for a small company made up to 30 June 1996 |
18 February 1997 | Accounts for a small company made up to 30 June 1996 |
20 May 1996 | Return made up to 05/05/96; full list of members |
20 May 1996 | Return made up to 05/05/96; full list of members |
16 August 1995 | Statement of affairs |
16 August 1995 | Statement of affairs |
26 July 1995 | Registered office changed on 26/07/95 from: 29 booth street manchester M2 4AF |
26 July 1995 | Registered office changed on 26/07/95 from: 29 booth street manchester M2 4AF |
4 July 1995 | Secretary resigned |
4 July 1995 | £ nc 1000/100000 19/06/95 |
4 July 1995 | New secretary appointed;new director appointed |
4 July 1995 | Memorandum and Articles of Association |
4 July 1995 | £ nc 1000/100000 19/06/95 |
4 July 1995 | Secretary resigned |
4 July 1995 | Accounting reference date notified as 30/06 |
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed |
4 July 1995 | Memorandum and Articles of Association |
4 July 1995 | Ad 19/06/95--------- £ si 59999@1=59999 £ ic 1/60000 |
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed |
4 July 1995 | New director appointed |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Accounting reference date notified as 30/06 |
4 July 1995 | Resolutions
|
4 July 1995 | Director resigned |
4 July 1995 | New director appointed |
4 July 1995 | Director resigned |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 19/06/95--------- £ si 59999@1=59999 £ ic 1/60000 |
4 July 1995 | New secretary appointed;new director appointed |
29 June 1995 | Particulars of mortgage/charge |
29 June 1995 | Particulars of mortgage/charge |
29 June 1995 | Particulars of mortgage/charge |
29 June 1995 | Particulars of mortgage/charge |
6 June 1995 | Company name changed motorclass LIMITED\certificate issued on 07/06/95 |
6 June 1995 | Company name changed motorclass LIMITED\certificate issued on 07/06/95 |
23 May 1995 | Registered office changed on 23/05/95 from: 82-86 deansgate manchester M3 2ER |
23 May 1995 | Director resigned;new director appointed |
23 May 1995 | Registered office changed on 23/05/95 from: 82-86 deansgate manchester M3 2ER |
23 May 1995 | Secretary resigned;new secretary appointed |
23 May 1995 | Director resigned;new director appointed |
23 May 1995 | Secretary resigned;new secretary appointed |
5 May 1995 | Incorporation |
5 May 1995 | Incorporation |