- Company Overview for OUGHTIBRIDGE GARAGE LIMITED (00685874)
- Filing history for OUGHTIBRIDGE GARAGE LIMITED (00685874)
- People for OUGHTIBRIDGE GARAGE LIMITED (00685874)
- Charges for OUGHTIBRIDGE GARAGE LIMITED (00685874)
- More for OUGHTIBRIDGE GARAGE LIMITED (00685874)
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) |
---|---|---|---|
15 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for David Bryce Sutherland Waite on 13 September 2010 | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Feb 2010 | AP01 | Appointment of Thomas Stephen Monfredi as a director | |
04 Feb 2010 | AP01 | Appointment of Christopher Anthony Harrison Hunsley as a director | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
19 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
23 Jul 2008 | 288b | Appointment terminated secretary leonard monfredi | |
28 May 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Oct 2007 | 363s | Return made up to 13/09/07; no change of members | |
21 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
17 Oct 2006 | 363s |
Return made up to 13/09/06; full list of members
|
|
27 Apr 2006 | AA | Full accounts made up to 31 December 2005 | |
05 Apr 2006 | 288b | Director resigned | |
16 Mar 2006 | 287 | Registered office changed on 16/03/06 from: oughtbridge garage LTD 455 penistone road sheffield sth yorkshire S6 2FL | |
15 Mar 2006 | 403b | Declaration of mortgage charge released/ceased | |
15 Mar 2006 | 403b | Declaration of mortgage charge released/ceased | |
15 Mar 2006 | 403b | Declaration of mortgage charge released/ceased | |
23 Jan 2006 | 287 | Registered office changed on 23/01/06 from: monty's of sheffield 260 penistone road sheffield S6 2FQ | |
23 Jan 2006 | 288b | Director resigned | |
12 Oct 2005 | AA | Full accounts made up to 31 December 2004 |