Advanced company searchLink opens in new window

BANK MOTORS LIMITED

Company number SC463625

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)
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 AAMD Amended micro company accounts made up to 31 December 2017
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8
09 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Jul 2015 CH01 Director's details changed for Mrs Gail Shaw on 9 July 2015
21 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
19 Jan 2015 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH United Kingdom to 1217 Tollcross Road Glasgow G32 8HB on 19 January 2015
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 8