Accounts. Accounts type micro entity. |
2023-10-25 |
View Report |
Mortgage. Charge number: 043166230003. |
2023-08-11 |
View Report |
Persons with significant control. Notification date: 2022-11-18. Psc name: Steves Car Sales and Servicing Limited. |
2022-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-26 |
View Report |
Persons with significant control. Cessation date: 2022-11-18. Psc name: Mbh Corporation Plc. |
2022-11-26 |
View Report |
Accounts. Accounts type small. |
2022-05-26 |
View Report |
Persons with significant control. Psc name: Mbh Corporation Plc. Change date: 2021-04-10. |
2022-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-14 |
View Report |
Officers. Appointment date: 2021-12-01. Officer name: Ms Vicky Whitham. |
2021-12-01 |
View Report |
Officers. Officer name: John Alan Gardner. Termination date: 2021-11-23. |
2021-11-23 |
View Report |
Officers. Termination date: 2021-11-23. Officer name: John Alan Gardner. |
2021-11-23 |
View Report |
Accounts. Change account reference date company current extended. |
2021-08-03 |
View Report |
Address. Old address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England. New address: Steve's Garage Ermine Street Little Stukeley Huntingdon Cambridgeshire PE28 4BE. Change date: 2021-07-30. |
2021-07-30 |
View Report |
Officers. Officer name: David John Hunter. Termination date: 2021-07-13. |
2021-07-13 |
View Report |
Mortgage. Charge number: 043166230003. Charge creation date: 2021-06-28. |
2021-07-01 |
View Report |
Mortgage. Charge number: 1. |
2021-06-29 |
View Report |
Mortgage. Charge number: 043166230002. |
2021-06-29 |
View Report |
Persons with significant control. Psc name: Mbh Corporation Plc. Notification date: 2021-04-10. |
2021-05-11 |
View Report |
Persons with significant control. Psc name: David Hunter. Cessation date: 2021-05-10. |
2021-05-11 |
View Report |
Persons with significant control. Cessation date: 2021-05-10. Psc name: Stephen David Woodham. |
2021-05-11 |
View Report |
Address. Change date: 2021-05-09. Old address: Steves Garage Ermine Street Little Stukeley Huntingdon Cambs PE28 4BE. New address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th. |
2021-05-09 |
View Report |
Officers. Officer name: Mr John Alan Gardner. Appointment date: 2021-05-07. |
2021-05-09 |
View Report |
Accounts. Accounts type small. |
2021-04-29 |
View Report |
Officers. Officer name: Vicky Whitham. Termination date: 2021-03-15. |
2021-03-15 |
View Report |
Persons with significant control. Notification date: 2021-03-15. Psc name: David Hunter. |
2021-03-15 |
View Report |
Officers. Appointment date: 2021-03-15. Officer name: Mr David John Hunter. |
2021-03-15 |
View Report |
Officers. Appointment date: 2021-03-15. Officer name: Mr John Alan Gardner. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-08-24 |
View Report |
Mortgage. Charge creation date: 2015-06-16. Charge number: 043166230002. |
2015-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Officers. Officer name: Vicky Whitham. Change date: 2013-10-01. |
2013-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |