M L MOTORS (BRISTOL) LIMITED

173 Trajectus Way Keynsham, Bristol, BS31 2FY, United Kingdom
StatusACTIVE
Company No.06902471
CategoryPrivate Limited Company
Incorporated12 May 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

M L MOTORS (BRISTOL) LIMITED is an active private limited company with number 06902471. It was incorporated 14 years, 11 months, 17 days ago, on 12 May 2009. The company address is 173 Trajectus Way Keynsham, Bristol, BS31 2FY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Margaret Russell

Change date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Leslie Russell

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Margaret Russell

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-28

Psc name: Mr Mark Leslie Russell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: 173 Trajectus Way Keynsham Bristol BS31 2FY

Old address: Redwood House Bristol Road Keynsham Bristol BS31 2WB United Kingdom

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Mr Mark Leslie Russell

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Leslie Russell

Change date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: Redwood House Bristol Road Keynsham Bristol BS31 2WB

Change date: 2018-01-03

Old address: 101 Wellsway Keynsham Bristol BS31 1HZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mrs Lesley Margaret Russell

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Leslie Russell

Change date: 2010-05-12

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lesley russell / 15/06/2009

Documents

View document PDF

Incorporation company

Date: 12 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79 HAMILTON TERRACE FREEHOLD LIMITED

DILLONS MAANGING AGENTS,LONDON,N19 5SS

Number:06329791
Status:ACTIVE
Category:Private Limited Company

ANGLO DATABASE SERVICES LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:09502494
Status:ACTIVE
Category:Private Limited Company

CARE & CURE TRADITIONAL CHINESE MEDICINE LIMITED

42 GLENMOUNT DRIVE,CO ANTRIM,BT36 7QR

Number:NF004078
Status:ACTIVE
Category:Other company type

HAPTOGEN LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC224567
Status:ACTIVE
Category:Private Limited Company

LIGHTWORK RACING LTD

61 STATION ROAD,SUDBURY,CO10 2SP

Number:10115867
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES TRADE CENTRE LIMITED

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:04705916
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