DAVID MAY MOTOR SERVICES LIMITED
Status | ACTIVE |
Company No. | 04864214 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DAVID MAY MOTOR SERVICES LIMITED is an active private limited company with number 04864214. It was incorporated 20 years, 9 months, 20 days ago, on 12 August 2003. The company address is 6 Houndiscombe Road, Plymouth, PL4 6HH, Devon.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Resolution
Date: 01 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 01 Feb 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 31 Jan 2024
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 31 Jan 2024
Action Date: 16 Jan 2024
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2022
Action Date: 24 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048642140001
Charge creation date: 2022-05-24
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David May
Cessation date: 2022-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Lavers
Appointment date: 2022-03-08
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shelagh May
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mrs Shelagh May
Documents
Change person secretary company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shelagh May
Change date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: May David
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shelagh May
Appointment date: 2020-12-02
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Louise Lavers
Appointment date: 2021-07-13
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type dormant
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: May David
Change date: 2019-08-12
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-14
Psc name: Mrs Shelagh May
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-14
Psc name: Mr David May
Documents
Change person director company
Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shelagh May
Change date: 2019-08-12
Documents
Change person secretary company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-12
Officer name: Shelagh May
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David May
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shelagh May
Documents
Accounts with accounts type dormant
Date: 10 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 05 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: 58 the Terrace Torquay Devon TQ1 1DE
Change date: 2010-09-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: May David
Change date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/08; no change of members
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
738 FINCHLEY ROAD,LONDON,NW11 7TG
Number: | 11465479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11869405 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WISLEY ROAD,LONDON,SW11 6NF
Number: | 08664361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT HEIGHTS MANAGEMENT COMPANY LIMITED
62 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS
Number: | 01382553 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL019936 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 BROAD STREET,NOTTINGHAM,NG1 3AJ
Number: | 11493935 |
Status: | ACTIVE |
Category: | Private Limited Company |