S & D MOTORCYCLES LIMITED

3 Dunmow Gardens 3 Dunmow Gardens, Brentwood, CM13 3NL, Essex
StatusACTIVE
Company No.05784588
CategoryPrivate Limited Company
Incorporated19 Apr 2006
Age18 years, 2 months
JurisdictionEngland Wales

SUMMARY

S & D MOTORCYCLES LIMITED is an active private limited company with number 05784588. It was incorporated 18 years, 2 months ago, on 19 April 2006. The company address is 3 Dunmow Gardens 3 Dunmow Gardens, Brentwood, CM13 3NL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Dalton

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

New address: 3 Dunmow Gardens West Horndon Brentwood Essex CM13 3NL

Old address: 92 Friern Gardens Wickford Essex SS12 0HD

Change date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Dalton

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Samantha Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Kevin Dalton

Change date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 3 mill lane west thurrock grays essex RM20 4YE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 287

Description: Registered office changed on 12/05/06 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIQUE LTD

GRIFFONS COURT,NEWBURY,RG20 9QS

Number:07964353
Status:ACTIVE
Category:Private Limited Company

ELLIOT WHITELY COACHING LTD

54 WESTCOTE ROAD, LONDON, ENGLAND,LONDON,SW16 6BW

Number:11467009
Status:ACTIVE
Category:Private Limited Company

HERON COURT RTM COMPANY LTD

312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:08207469
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX EDUCATION SOFTWARE LTD

65 CLIFF ROAD,HORNSEA,HU18 1HU

Number:07216114
Status:ACTIVE
Category:Private Limited Company

STRONG BUILD CONSTRUCTION LIMITED

48 CLANRICARDE GARDENS,LONDON,W2 4JW

Number:11559328
Status:ACTIVE
Category:Private Limited Company

THE OAKS BAR LIMITED

49 LEITRIM ROAD,NEWRY,BT34 5XS

Number:NI612995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source