Advanced company searchLink opens in new window

1ST MOTORBIKE REPAIRS LIMITED

Company number 12169343

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)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to Unit 15 Riverside Works Riverside Road Watford WD19 4HY on 23 February 2024
24 May 2023 AA Micro company accounts made up to 29 August 2022
19 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 29 August 2021
27 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
10 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 August 2020
20 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Laurance Mccann as a director on 23 March 2021
26 Mar 2021 PSC07 Cessation of Laurance Mccann as a person with significant control on 23 March 2021
26 Mar 2021 PSC04 Change of details for Mr Hayden Alec Anthony as a person with significant control on 23 March 2021
09 Sep 2020 PSC04 Change of details for Mr Laurence Mccann as a person with significant control on 1 July 2020
09 Sep 2020 CH01 Director's details changed for Mr Laurence Mccann on 1 July 2020
07 Sep 2020 PSC04 Change of details for Mr Lawrence Mccann as a person with significant control on 1 July 2020
04 Sep 2020 CH01 Director's details changed for Mr Lawrence Mccann on 1 July 2020
04 Sep 2020 CH01 Director's details changed for Mr Lawrance Mccann on 1 July 2020
04 Sep 2020 PSC04 Change of details for Mr Lawrance Mccann as a person with significant control on 1 July 2020
23 Jul 2020 PSC01 Notification of Mark Moody as a person with significant control on 1 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Jul 2020 PSC04 Change of details for Mr Hayden Alec Anthony as a person with significant control on 1 July 2020
17 Jul 2020 PSC01 Notification of Lawrance Mccann as a person with significant control on 1 July 2020
17 Jul 2020 AP01 Appointment of Mr Lawrance Mccann as a director on 1 July 2020
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates