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) |
---|---|---|---|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Jan 2013 | AD01 | Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG United Kingdom on 10 January 2013 | |
10 Jan 2013 | AP01 | Appointment of Mr Timothy Charles Vernon Day as a director | |
10 Jan 2013 | TM02 | Termination of appointment of John Horsey as a secretary | |
05 Dec 2012 | TM01 | Termination of appointment of John Horsey as a director | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 14 September 2012 | |
05 Sep 2011 | CH01 | Director's details changed for Timothy Mark Jones on 1 February 2005 | |
24 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
19 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Ann May Sampson on 12 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Roger Arthur John Sampson on 12 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Timothy Mark Jones on 12 August 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Apr 2009 | 288b | Appointment terminated director alan pooles | |
11 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
23 Feb 2009 | 288b | Appointment terminated director mark turner | |
07 Nov 2008 | 363a | Return made up to 12/08/08; full list of members |