Date | Description |
2025-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, NO UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 118 NORTH STREET BEDMINSTER BRISTOL ENGLAND BS3 1HF |
2024-04-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2024-04-07 |
insert address 19 GLEBELANDS CHUDLEIGH NEWTON ABBOT ENGLAND TQ13 0GB |
2024-04-07 |
insert company_previous_name MOTORMART VEHICLES LIMITED |
2024-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update name MOTORMART VEHICLES LIMITED => SMART INVESTMENTS AND PROPERTIES LIMITED |
2024-04-07 |
update registered_address |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES |
2024-02-02 |
update statutory_documents COMPANY NAME CHANGED MOTORMART VEHICLES LIMITED
CERTIFICATE ISSUED ON 02/02/24 |
2024-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2024 FROM
118 NORTH STREET
BEDMINSTER
BRISTOL
BS3 1HF
ENGLAND |
2023-10-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-10-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTORSMART VEHICLES LIMITED |
2022-10-21 |
update statutory_documents CESSATION OF JAMES SMITH AS A PSC |
2022-10-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents FIRST GAZETTE |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2021-02-07 |
insert address 118 NORTH STREET BEDMINSTER BRISTOL ENGLAND BS3 1HF |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update registered_address |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2020 FROM
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
UNITED KINGDOM |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-04-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
2017-08-07 |
delete address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2017-08-07 |
insert address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-08-07 |
update registered_address |
2017-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 10/07/2017 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SMITH / 03/08/2017 |
2017-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMBROSE SMITH |
2016-02-11 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2016-02-11 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2016-01-13 |
update statutory_documents 01/08/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2014-09-07 |
insert address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-15 |
update statutory_documents 01/08/14 FULL LIST |
2014-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-01 => 2015-09-30 |
2014-05-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
update statutory_documents DIRECTOR APPOINTED JAMES SMITH |
2013-09-06 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-09-06 |
update account_ref_month 8 => 12 |
2013-09-06 |
update returns_last_madeup_date null => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-05 |
update statutory_documents CURREXT FROM 31/08/2013 TO 31/12/2013 |
2013-08-05 |
update statutory_documents 01/08/13 FULL LIST |
2012-08-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
2012-08-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MORGAN |