CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED
Company number 01086094
- Company Overview for CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED (01086094)
- Filing history for CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED (01086094)
- People for CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED (01086094)
- Charges for CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED (01086094)
- More for CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED (01086094)
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) |
---|---|---|---|
13 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
26 Jul 2013 | TM01 | Termination of appointment of Pamela Redding as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Jeffrey Redding as a director | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | AP01 | Appointment of Mrs Wendy Helen Redding as a director | |
03 Jun 2011 | AP01 | Appointment of Mrs Karen Maria Redding as a director | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Andrew Mark Redding on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Paul Fraser Redding on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Pamela Joan Redding on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Jeffrey Redding on 30 July 2010 | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
30 Jul 2009 | 363a | Return made up to 30/07/09; full list of members | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |