Advanced company searchLink opens in new window

D & E MOTOR ACCESSORY SUPPLIES LTD

Company number 07860255

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
06 May 2021 AD01 Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD England to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 July 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of David Alan Barker as a director on 1 August 2017
05 Feb 2018 TM01 Termination of appointment of Danny Barker as a director on 1 August 2017
05 Feb 2018 AD01 Registered office address changed from 75 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LJ to Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood CM13 3XD on 5 February 2018
05 Feb 2018 AP01 Appointment of Mrs Karen Pearce as a director on 1 August 2017
05 Feb 2018 AP01 Appointment of Mr Billy Pearce as a director on 1 August 2017
01 Feb 2018 CS01 Confirmation statement made on 24 November 2017 with updates
01 Feb 2018 PSC01 Notification of Karen Pearce as a person with significant control on 1 August 2017
01 Feb 2018 PSC01 Notification of Billy Pearce as a person with significant control on 1 August 2017
01 Feb 2018 PSC07 Cessation of David Alan Barker as a person with significant control on 31 July 2017
01 Feb 2018 PSC07 Cessation of Danny Barker as a person with significant control on 31 July 2017