- Company Overview for NEWMAN'S MOT SERVICES LIMITED (09502393)
- Filing history for NEWMAN'S MOT SERVICES LIMITED (09502393)
- People for NEWMAN'S MOT SERVICES LIMITED (09502393)
- More for NEWMAN'S MOT SERVICES LIMITED (09502393)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
16 Nov 2023 | RP04AP01 | Second filing for the appointment of Ms Virginia Rhys-Thomas as a director | |
15 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 5 Willow Walk Cowbridge CF71 7EE Wales to 5 Green Ct Village Farm Industrial Estate Pyle Bridgend CF33 6BN on 13 November 2023 | |
13 Nov 2023 | PSC01 | Notification of Virginia Rhys-Thomas as a person with significant control on 13 November 2023 | |
13 Nov 2023 | PSC01 | Notification of Melvyn Thomas as a person with significant control on 13 November 2023 | |
13 Nov 2023 | PSC07 | Cessation of Susan Newman as a person with significant control on 13 November 2023 | |
13 Nov 2023 | PSC07 | Cessation of Robert Newman as a person with significant control on 13 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Susan Newman as a director on 13 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Robert Newman as a director on 13 November 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Melvyn Thomas as a director on 13 November 2023 | |
13 Nov 2023 | AP01 |
Appointment of Ms Virginia Rhys-Thomas as a director on 13 November 2023
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from Unit 5 Green Court Village Farm Road Pyle CF33 6BN United Kingdom to 5 Willow Walk Cowbridge CF71 7EE on 13 September 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 |