FAWCETT'S GARAGE (NEWBURY) LIMITED
Company number 01166664
- Company Overview for FAWCETT'S GARAGE (NEWBURY) LIMITED (01166664)
- Filing history for FAWCETT'S GARAGE (NEWBURY) LIMITED (01166664)
- People for FAWCETT'S GARAGE (NEWBURY) LIMITED (01166664)
- Charges for FAWCETT'S GARAGE (NEWBURY) LIMITED (01166664)
- More for FAWCETT'S GARAGE (NEWBURY) LIMITED (01166664)
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) |
---|---|---|---|
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Apr 2019 | AP03 | Appointment of Mrs Karen O'hanlon as a secretary on 31 December 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to Imperial Way Reading RG2 0BF on 28 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
17 Aug 2018 | AP01 | Appointment of Mr Richard Mark Spencer as a director on 17 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
06 Jul 2018 | AP01 | Appointment of Mr James Martin Smullen as a director on 2 July 2018 | |
22 May 2018 | PSC02 | Notification of Waylands Automotive Limited as a person with significant control on 4 May 2018 | |
22 May 2018 | PSC07 | Cessation of Roger Arthur John Sampson as a person with significant control on 4 May 2018 | |
22 May 2018 | PSC07 | Cessation of Ann May Sampson as a person with significant control on 4 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from C/O 59 59 Union Street Dunstable Bedfordshire LU6 1EX to 47 Castle Street Reading RG1 7SR on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Roger Arthur John Sampson as a director on 4 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Ann May Sampson as a director on 4 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Timothy Mark Jones as a director on 4 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Timothy Charles Vernon Day as a director on 4 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr John Francis O'hanlon as a director on 4 May 2018 | |
02 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Apr 2018 | MR04 | Satisfaction of charge 12 in full | |
30 Apr 2018 | MR04 | Satisfaction of charge 13 in full | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|