A & M SCHOOL OF MOTORING LIMITED
Status | ACTIVE |
Company No. | 08945710 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
A & M SCHOOL OF MOTORING LIMITED is an active private limited company with number 08945710. It was incorporated 10 years, 1 month, 15 days ago, on 18 March 2014. The company address is 67 Eastover Road 67 Eastover Road, Bristol, BS39 6HZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Second filing capital allotment shares
Date: 07 Feb 2023
Action Date: 11 Sep 2022
Category: Capital
Type: RP04SH01
Date: 2022-09-11
Capital : 10 GBP
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Appoint corporate secretary company with name date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ordered Management Secretary Ltd
Appointment date: 2023-02-01
Documents
Capital name of class of shares
Date: 01 Feb 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 23 Sep 2022
Action Date: 11 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-11
Capital : 10 GBP
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
New address: 67 Eastover Road High Littleton Bristol BS39 6HZ
Change date: 2022-04-26
Old address: 4 Discovery House Cook Way Taunton Somerset TA2 6BJ
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
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
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Paul Leonard
Change date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Paul Leonard
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Some Companies
GAME FARM,BRISTOL,BS37 9TY
Number: | 03286295 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHALONER STREET,CLEVELAND,TS14 6QD
Number: | 04317148 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT STEP SUPPORT LTD 159A,ENFIELD,EN2 0PW
Number: | 11939278 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 STATION ROAD,LEICESTER,LE7 7HF
Number: | 09441386 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 CHELSEA ROAD,,S11 9BQ
Number: | 00629188 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHANCERY LANE,LONDON,WC2A 1LG
Number: | 10492009 |
Status: | ACTIVE |
Category: | Private Limited Company |