A2Z OF MOTORING LIMITED

Suite 209, Alcoa Hq Building Westfield Industrial Park Suite 209, Alcoa Hq Building Westfield Industrial Park, Swansea, SA5 4SF, Wales
StatusACTIVE
Company No.09161514
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionWales

SUMMARY

A2Z OF MOTORING LIMITED is an active private limited company with number 09161514. It was incorporated 9 years, 9 months, 16 days ago, on 05 August 2014. The company address is Suite 209, Alcoa Hq Building Westfield Industrial Park Suite 209, Alcoa Hq Building Westfield Industrial Park, Swansea, SA5 4SF, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 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: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr James Andrew Williams

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Mr James Andrew Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-07

Psc name: James Andrew Williams

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Eve Pretoria Wakeford

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 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: 07 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Legacy

Date: 29 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2017

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Zapettis

Change date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Zapettis

Change date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Angela Zapettis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 866 Carmarthen Road Fforestfach Swansea SA5 8HR

Change date: 2015-12-07

New address: Suite 209, Alcoa Hq Building Westfield Industrial Park Waunarlwydd Swansea SA5 4SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT CONSULTING LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07848517
Status:ACTIVE
Category:Private Limited Company

AXIOM CONSTRUCTION HARROGATE LIMITED

SUITE 5.05 WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:10004766
Status:ACTIVE
Category:Private Limited Company

COMMERCE ENTERTAINMENTS LIMITED

FIRST FLOOR,WICKFORD,SS11 8AB

Number:11252837
Status:ACTIVE
Category:Private Limited Company

ELECTRIC STAR LIMITED

THE STAR OF BETHNAL GREEN,LONDON,E2 6LG

Number:06204404
Status:ACTIVE
Category:Private Limited Company

JAMAICA JADILICIOUS LIMITED

28 BROOKDALE ROAD,LEICESTER,LE3 6PU

Number:09746992
Status:ACTIVE
Category:Private Limited Company

SIXROAD LTD

36 HIGHBURY PARK,LONDON,N5 2AA

Number:08768460
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