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

Historic Motor Components Limited

Documents

Total Documents86
Total Pages390

Filing History

19 February 2021Micro company accounts made up to 30 June 2020
18 December 2020Confirmation statement made on 15 December 2020 with no updates
12 February 2020Second filing for the appointment of Mr Ashley Domonic Waller as a director
19 December 2019Confirmation statement made on 15 December 2019 with no updates
19 November 2019Micro company accounts made up to 30 June 2019
22 March 2019Micro company accounts made up to 30 June 2018
20 December 2018Confirmation statement made on 15 December 2018 with no updates
28 March 2018Micro company accounts made up to 30 June 2017
13 February 2018Appointment of Mr Ashley Dominic Waller as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/2020.
18 January 2018Confirmation statement made on 15 December 2017 with no updates
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
16 December 2016Confirmation statement made on 15 December 2016 with updates
16 December 2016Confirmation statement made on 15 December 2016 with updates
4 April 2016Total exemption small company accounts made up to 30 June 2015
4 April 2016Total exemption small company accounts made up to 30 June 2015
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
17 March 2015Total exemption small company accounts made up to 30 June 2014
17 March 2015Total exemption small company accounts made up to 30 June 2014
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
24 March 2014Total exemption small company accounts made up to 30 June 2013
24 March 2014Total exemption small company accounts made up to 30 June 2013
21 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
21 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
2 April 2013Total exemption small company accounts made up to 30 June 2012
2 April 2013Total exemption small company accounts made up to 30 June 2012
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
21 February 2012Total exemption small company accounts made up to 30 June 2011
21 February 2012Total exemption small company accounts made up to 30 June 2011
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
8 April 2011Total exemption small company accounts made up to 30 June 2010
8 April 2011Total exemption small company accounts made up to 30 June 2010
15 February 2011Annual return made up to 15 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 15 December 2010 with a full list of shareholders
6 April 2010Total exemption small company accounts made up to 30 June 2009
6 April 2010Total exemption small company accounts made up to 30 June 2009
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
16 April 2009Total exemption small company accounts made up to 30 June 2008
16 April 2009Total exemption small company accounts made up to 30 June 2008
9 January 2009Return made up to 15/12/08; full list of members
9 January 2009Return made up to 15/12/08; full list of members
29 April 2008Total exemption small company accounts made up to 30 June 2007
29 April 2008Total exemption small company accounts made up to 30 June 2007
18 February 2008Return made up to 15/12/07; full list of members
18 February 2008Return made up to 15/12/07; full list of members
4 May 2007Total exemption small company accounts made up to 30 June 2006
4 May 2007Total exemption small company accounts made up to 30 June 2006
21 December 2006Return made up to 15/12/06; full list of members
21 December 2006Return made up to 15/12/06; full list of members
9 March 2006Total exemption small company accounts made up to 30 June 2005
9 March 2006Total exemption small company accounts made up to 30 June 2005
28 December 2005Return made up to 15/12/05; full list of members
28 December 2005Return made up to 15/12/05; full list of members
12 April 2005Total exemption small company accounts made up to 30 June 2004
12 April 2005Total exemption small company accounts made up to 30 June 2004
26 January 2005Return made up to 15/12/04; full list of members
26 January 2005Return made up to 15/12/04; full list of members
2 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04
2 July 2004Accounting reference date shortened from 31/12/04 to 30/06/04
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2004Nc inc already adjusted 05/05/04
15 May 2004Nc inc already adjusted 05/05/04
15 May 2004Ad 05/05/04--------- £ si 10000@1=10000 £ ic 2/10002
15 May 2004Ad 05/05/04--------- £ si 10000@1=10000 £ ic 2/10002
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2004Company name changed xtra special sevens LIMITED\certificate issued on 12/05/04
12 May 2004Company name changed xtra special sevens LIMITED\certificate issued on 12/05/04
15 April 2004Registered office changed on 15/04/04 from: the old coroners court no 1 london street reading berkshire RG1 4QW
15 April 2004New director appointed
15 April 2004Secretary resigned
15 April 2004Director resigned
15 April 2004Director resigned
15 April 2004Registered office changed on 15/04/04 from: the old coroners court no 1 london street reading berkshire RG1 4QW
15 April 2004New secretary appointed
15 April 2004New director appointed
15 April 2004Secretary resigned
15 April 2004New secretary appointed
7 April 2004Company name changed fisepa 218 LIMITED\certificate issued on 07/04/04
7 April 2004Company name changed fisepa 218 LIMITED\certificate issued on 07/04/04
15 December 2003Incorporation
15 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed