Founded in 2001, Flitwick Motors (Repairs) Ltd has its registered office in Dunstable, Bedfordshire, it has a status of "Active". The company has 2 directors listed. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Matthew John | 15 February 2002 | - | 1 |
DAVIES, Stephanie | 15 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 10 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 31 December 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 08 April 2017 | |
CH04 - Change of particulars for corporate secretary | 08 April 2017 | |
AA - Annual Accounts | 21 July 2016 | |
CH01 - Change of particulars for director | 10 June 2016 | |
CH01 - Change of particulars for director | 10 June 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH04 - Change of particulars for corporate secretary | 22 March 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 04 March 2009 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 29 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 23 February 2007 | |
363a - Annual Return | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 05 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
363a - Annual Return | 26 March 2004 | |
287 - Change in situation or address of Registered Office | 16 March 2004 | |
AA - Annual Accounts | 06 February 2004 | |
CERTNM - Change of name certificate | 14 May 2003 | |
363a - Annual Return | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
AA - Annual Accounts | 11 October 2002 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2002 | |
363a - Annual Return | 07 October 2002 | |
225 - Change of Accounting Reference Date | 06 October 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2002 | |
NEWINC - New incorporation documents | 15 February 2001 |