Advanced company searchLink opens in new window

MOTORWAY TYRES & ACCESSORIES (UK) LIMITED

Company number 04110796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2018 TM01 Termination of appointment of Rachel Ridgill as a director on 30 June 2018
10 May 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 AP01 Appointment of Miss Rachel Ridgill as a director on 30 November 2017
15 Dec 2017 TM01 Termination of appointment of Marcio Antonio Lins as a director on 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 AD01 Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham West Midlands B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 13 February 2017
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Erich Fric as a director on 5 September 2016
26 Aug 2016 AP01 Appointment of Mr Johannes Godefridus Maria Vrijsen as a director on 25 August 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
28 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
14 Nov 2014 AP01 Appointment of Mr Marcio Antonio Lins as a director on 1 November 2014
14 Nov 2014 TM01 Termination of appointment of Michael William Mcnulty as a director on 5 November 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 Dec 2013 CH01 Director's details changed for Mr Michael William Mcnulty on 1 August 2013
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AP01 Appointment of Mr Michael William Mcnulty as a director
29 Apr 2013 TM01 Termination of appointment of Karl Brocklehurst as a director
11 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
26 Sep 2012 TM01 Termination of appointment of Gregorius Rietbergen as a director
26 Sep 2012 TM01 Termination of appointment of Darren Hayes-Powell as a director