MAW AUTO-CARE LIMITED
Status | ACTIVE |
Company No. | 08472005 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
MAW AUTO-CARE LIMITED is an active private limited company with number 08472005. It was incorporated 11 years, 1 month, 29 days ago, on 03 April 2013. The company address is 1 The Old Pit Head Baths 1 The Old Pit Head Baths, Kirkby In Ashfield, NG17 8EP, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-14
Officer name: Diane Elizabeth Ridley
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-17
Officer name: Mrs Diane Elizabeth Ridley
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Capital allotment shares
Date: 13 May 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-20
Capital : 12 GBP
Documents
Resolution
Date: 13 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-25
Officer name: Wilhelm Derner
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change account reference date company current extended
Date: 25 Mar 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-05-31
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilhelm Derner
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilhelm Derner
Documents
Capital allotment shares
Date: 09 Jul 2013
Action Date: 04 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-04
Capital : 10 GBP
Documents
Appoint person secretary company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alaxander Ridley
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: Kirkby in Ashfield Tyre Company Limited Welshcroft Close Off Southwell Lane Kirkby in Ashfield Nottinghamshire NG17 8EP United Kingdom
Change date: 2013-05-03
Documents
Certificate change of name company
Date: 03 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ktc mot LIMITED\certificate issued on 03/05/13
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wilhelm Derner
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Alan Ridley
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilhelm Derner
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alan Ridley
Documents
Some Companies
21 MARLOES ROAD MANAGEMENT COMPANY LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 08789415 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 SPENCE TERRACE,NORTH SHIELDS,NE29 0JD
Number: | 11202893 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 EMILY STREET,KEIGHLEY,BD21 3EE
Number: | 09596803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRMEN SERVICE INTERNATIONAL LTD
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10885031 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM ENERGY LEGAL SERVICES LTD
BEECHWOOD COTTAGE,HASLEMERE,GU27 3RG
Number: | 11860287 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYNES PROPERTY SERVICES LIMITED
2ND FLOOR AMPLEVINE HOUSE,SOUTHAMPTON,SO14 0ST
Number: | 10580569 |
Status: | ACTIVE |
Category: | Private Limited Company |