Established in 2001, Motor Cycle World L\spa Ltd have registered office in Leamington Spa, it's status at Companies House is "Active". We don't currently know the number of employees at Motor Cycle World L\spa Ltd. The current directors of the business are Winterburn, David Anthony, Winterburn, Tania Karen Fiona.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINTERBURN, Tania Karen Fiona | 20 December 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINTERBURN, David Anthony | 20 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 23 December 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 08 January 2018 | |
SH01 - Return of Allotment of shares | 19 September 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 30 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AD01 - Change of registered office address | 04 August 2014 | |
AR01 - Annual Return | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH03 - Change of particulars for secretary | 23 January 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 13 February 2003 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
225 - Change of Accounting Reference Date | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
NEWINC - New incorporation documents | 20 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 06 December 2002 | Outstanding |
N/A |