Based in Bedford, Motor Trade Selection Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 04 January 2017 | |
AD01 - Change of registered office address | 26 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 20 February 2015 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AR01 - Annual Return | 22 March 2013 | |
CH01 - Change of particulars for director | 22 March 2013 | |
CH03 - Change of particulars for secretary | 22 March 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 22 January 2009 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
AA - Annual Accounts | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
363a - Annual Return | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
AA - Annual Accounts | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
225 - Change of Accounting Reference Date | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 28 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 04 January 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 07 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
287 - Change in situation or address of Registered Office | 07 January 2003 | |
287 - Change in situation or address of Registered Office | 02 January 2003 | |
NEWINC - New incorporation documents | 20 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 August 2006 | Outstanding |
N/A |