Advanced company searchLink opens in new window

BOURNE ROAD GARAGE LIMITED

Company number 00611062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2,000
03 Nov 2014 AP01 Appointment of Garth Russel Vincer as a director on 1 November 2014
29 Sep 2014 AP03 Appointment of Andrew Leonard Mooresmith as a secretary on 1 September 2014
29 Sep 2014 TM02 Termination of appointment of Peter Edwin Braddon as a secretary on 29 August 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 TM01 Termination of appointment of Peter Richard Cayzer as a director on 1 July 2014
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
09 Dec 2013 CH01 Director's details changed for Peter Richard Cayzer on 4 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jun 2012 CH01 Director's details changed for Peter Edwin Braddon on 18 June 2012
20 Jun 2012 CH01 Director's details changed for Monica Mary Braddon on 18 June 2012
20 Jun 2012 CH01 Director's details changed for Monica Mary Braddon on 18 June 2012
20 Jun 2012 CH03 Secretary's details changed for Peter Edwin Braddon on 18 June 2012
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
30 Sep 2010 AA Accounts for a medium company made up to 31 December 2009