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

A2Z Of Motoring Limited

Documents

Total Documents40
Total Pages142

Filing History

18 August 2023Confirmation statement made on 5 August 2023 with no updates
12 December 2022Total exemption full accounts made up to 31 March 2022
9 August 2022Confirmation statement made on 5 August 2022 with updates
18 May 2022Director's details changed for Mr James Andrew Williams on 17 May 2022
18 May 2022Change of details for Mr James Andrew Williams as a person with significant control on 17 May 2022
31 March 2022Total exemption full accounts made up to 31 March 2021
19 August 2021Confirmation statement made on 5 August 2021 with updates
8 February 2021Micro company accounts made up to 31 March 2020
22 December 2020Notification of James Andrew Williams as a person with significant control on 7 August 2020
9 December 2020Termination of appointment of Eve Pretoria Wakeford as a director on 7 August 2020
5 August 2020Confirmation statement made on 5 August 2020 with no updates
16 December 2019Micro company accounts made up to 31 March 2019
20 August 2019Confirmation statement made on 5 August 2019 with updates
28 November 2018Micro company accounts made up to 31 March 2018
7 August 2018Confirmation statement made on 5 August 2018 with no updates
29 January 2018Second filing of Confirmation Statement dated 05/08/2017
19 December 2017Micro company accounts made up to 31 March 2017
16 August 2017Confirmation statement made on 5 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/01/2018.
16 August 2017Confirmation statement made on 5 August 2017 with no updates
1 June 2017Accounts for a dormant company made up to 31 March 2016
1 June 2017Accounts for a dormant company made up to 31 March 2016
14 March 2017Previous accounting period shortened from 31 August 2016 to 31 March 2016
14 March 2017Previous accounting period shortened from 31 August 2016 to 31 March 2016
24 February 2017Director's details changed for Mrs Angela Zapettis on 9 December 2016
24 February 2017Director's details changed for Mr Nicholas Charles Zapettis on 9 December 2016
24 February 2017Director's details changed for Mr Nicholas Charles Zapettis on 9 December 2016
24 February 2017Director's details changed for Mrs Angela Zapettis on 9 December 2016
19 August 2016Confirmation statement made on 5 August 2016 with updates
19 August 2016Confirmation statement made on 5 August 2016 with updates
21 March 2016Accounts for a dormant company made up to 31 August 2015
21 March 2016Accounts for a dormant company made up to 31 August 2015
4 March 2016Appointment of Mrs Angela Zapettis as a director on 1 March 2016
4 March 2016Appointment of Mrs Angela Zapettis as a director on 1 March 2016
7 December 2015Registered office address changed from 866 Carmarthen Road Fforestfach Swansea SA5 8HR to Suite 209, Alcoa Hq Building Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 7 December 2015
7 December 2015Registered office address changed from 866 Carmarthen Road Fforestfach Swansea SA5 8HR to Suite 209, Alcoa Hq Building Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 7 December 2015
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed