HINTON MOTOR SERVICES LIMITED
Status | ACTIVE |
Company No. | 04071071 |
Category | Private Limited Company |
Incorporated | 13 Sep 2000 |
Age | 23 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HINTON MOTOR SERVICES LIMITED is an active private limited company with number 04071071. It was incorporated 23 years, 8 months, 21 days ago, on 13 September 2000. The company address is Redland House 157 Redland Road Redland House 157 Redland Road, Bristol, BS6 6YE.
Company Fillings
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-15
Officer name: Mrs Hamida Nizar Sumar
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
New address: Redland House 157 Redland Road Bristol Bristol BS6 6YE
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change sail address company with old address new address
Date: 26 Sep 2014
Category: Address
Type: AD02
New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Old address: C/O C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Old address: C/O C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Change date: 2014-09-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Move registers to registered office company
Date: 19 Sep 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Documents
Move registers to sail company
Date: 16 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nizar Sumar
Change date: 2010-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 21/09/2009 from c/o gordon wood, scott & partners dean house 94 whiteladies road clifton bristol BS8 2QX
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from c/o gordon wood scott & partners dean house 94 whiteladies road clifton bristol BS8 2QX
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 3-5 hinton road greenbank bristol BS5 6MA
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 13/02/04 from: 16 high street axbridge somerset BS26 2AF
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Legacy
Date: 19 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 19/07/03 from: c/o mark caines LIMITED 36 hotwell road bristol BS8 4UD
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Gazette filings brought up to date
Date: 09 Apr 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 06/10/00 from: 209 luckwell road bristol avon BS3 3HD
Documents
Some Companies
PRIME HOUSE,ST. ALBANS,AL3 6PQ
Number: | 10722115 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SHERWOOD ROAD,HARROW,HA2 8AP
Number: | 09942200 |
Status: | ACTIVE |
Category: | Private Limited Company |
01 HOLLY HOUSE,BRENTFORD,TW8 8DQ
Number: | 11356003 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BILTON WAY,ENFIELD,EN3 7NH
Number: | 11715402 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLUEWAVE BUSINESS SOLUTIONS LIMITED 13 WHEATSTONE COURT,QUEDGELEY,GL2 2AQ
Number: | 10798651 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 08012747 |
Status: | ACTIVE |
Category: | Private Limited Company |