Advanced company searchLink opens in new window

DUXFORD SERVICE STATION LIMITED

Company number 00782911

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)
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 109,900
06 Jun 2016 AD04 Register(s) moved to registered office address Duxford Service Station Newmarket Road Duxford Cambs CB22 4QQ
04 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 109,900
04 Jun 2015 TM01 Termination of appointment of Paul Edward Bentinck as a director on 30 November 2014
21 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Oct 2014 MR04 Satisfaction of charge 6 in full
14 Oct 2014 MR04 Satisfaction of charge 3 in full
09 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 109,900
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 109,900
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 77,900
25 Jul 2013 AA Accounts for a small company made up to 30 November 2012
07 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a small company made up to 30 November 2011
20 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
18 Aug 2011 AP01 Appointment of Steven John Bentinck as a director
25 Jul 2011 AA Accounts for a small company made up to 30 November 2010
02 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
02 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
02 Jun 2010 AD03 Register(s) moved to registered inspection location
02 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH01 Director's details changed for David Edward Bentinck on 29 April 2010
01 Jun 2010 CH01 Director's details changed for Ann Yvonne Bentinck on 14 May 2010
01 Jun 2010 CH01 Director's details changed for Mr Paul Edward Bentinck on 14 May 2010
01 Jun 2010 CH03 Secretary's details changed for David Edward Bentinck on 14 May 2010