THE MOTORCYCLE CO SW LIMITED
Status | ACTIVE |
Company No. | 08691741 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE MOTORCYCLE CO SW LIMITED is an active private limited company with number 08691741. It was incorporated 10 years, 8 months, 22 days ago, on 16 September 2013. The company address is Unit 4 Olympus Business Park Unit 4 Olympus Business Park, Newton Abbot, TQ12 2SN, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Yates
Change date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-04
Psc name: Charles Bloxham
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-04
Officer name: Charles Bloxham
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-04
Psc name: Mr Matthew Yates
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 25 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-03
Old address: 5a Fore Street Kingskerswell Newton Abbot TQ12 5HT England
Documents
Certificate change of name company
Date: 20 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the motorcyle co LIMITED\certificate issued on 20/09/13
Documents
Some Companies
BARTLEY GLASS & WINDOWS LIMITED
DOMINIQUE HOUSE,NETHERTON DUDLEY,DY2 0LY
Number: | 04575152 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A CHOUMERT ROAD,LONDON,SE15 4AX
Number: | 07005936 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEKTRO- UND NETZWERKTECHNIK LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06596546 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE VEHICLE SUPPLIES LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 08650175 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORKLIFT TRAINING AGENCY LIMITED
THE OLD CO-OPERATIVE,BELPER,DE56 1PA
Number: | 10220613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEED MEDICAL HOUSE,CHORLEY,PR7 7NA
Number: | 11906950 |
Status: | ACTIVE |
Category: | Private Limited Company |