- Company Overview for WARLEY GARAGE LIMITED (00414323)
- Filing history for WARLEY GARAGE LIMITED (00414323)
- People for WARLEY GARAGE LIMITED (00414323)
- Charges for WARLEY GARAGE LIMITED (00414323)
- More for WARLEY GARAGE LIMITED (00414323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | AD01 | Registered office address changed from Redcliffe House Compton Road Kinver Stourbridge West Midlands DY7 5NR England to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 27 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | PSC04 | Change of details for Mrs Patricia Mary Stanfield as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 May 2016 | AD01 | Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB to Redcliffe House Compton Road Kinver Stourbridge West Midlands DY7 5NR on 6 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Dec 2014 | AA | Micro company accounts made up to 30 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from Hsbc Bank Chambers Listley Street Bridgnorth Shropshire WV16 4AW United Kingdom on 10 October 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 187,Wolverhampton Street, Dudley, West Midlands. DY1 3AD on 3 February 2012 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for David Morgan Jones on 1 October 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Carolyn Anne Morgan Jones on 1 October 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |