SELBY MOT CENTRE LIMITED - SELBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type dormant. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type dormant. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type dormant. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Address. New address: Reynolds of Selby Canal Road Selby North Yorkshire YO8 8AG. Old address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Change date: 2019-11-12. 2019-11-12 View Report
Accounts. Accounts type dormant. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-06-22 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Officers. Officer name: Stephen Andre Reynolds. Termination date: 2017-10-29. 2017-11-03 View Report
Officers. Termination date: 2017-10-29. Officer name: Catherine Margaret Reynolds. 2017-11-03 View Report
Officers. Officer name: Mr Richard Leslie Reynolds. Appointment date: 2017-10-20. 2017-11-03 View Report
Persons with significant control. Notification date: 2017-10-20. Psc name: Reynolds Automotive Group Ltd. 2017-11-03 View Report
Persons with significant control. Cessation date: 2017-10-20. Psc name: Reynolds Holdings Limited. 2017-11-03 View Report
Accounts. Accounts type dormant. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Officer name: Mr Stephen Andre Reynolds. Appointment date: 2016-10-19. 2016-10-19 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mrs Catherine Margaret Reynolds. 2016-10-19 View Report
Officers. Termination date: 2016-10-19. Officer name: Geoffrey Britton. 2016-10-19 View Report
Officers. Officer name: Catherine Margaret Reynolds. Termination date: 2016-10-13. 2016-10-13 View Report
Officers. Officer name: Mr Geoffrey Britton. Appointment date: 2016-10-13. 2016-10-13 View Report
Officers. Termination date: 2016-10-13. Officer name: Stephen Andre Reynolds. 2016-10-13 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Incorporation. Incorporation company. 2014-10-29 View Report