- Company Overview for SINCLAIR GARAGES LIMITED (01342890)
- Filing history for SINCLAIR GARAGES LIMITED (01342890)
- People for SINCLAIR GARAGES LIMITED (01342890)
- Charges for SINCLAIR GARAGES LIMITED (01342890)
- More for SINCLAIR GARAGES LIMITED (01342890)
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 Jul 2017 | PSC01 | Notification of Gerald Sinclair as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Andrew Sinclair as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Edward Ellis as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Leanne Smith as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Julian Harrington as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Jeremy Phillips as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Judith Sadler as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Jonathan Gwilym Seaward as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Sinclair Garages (Port Talbot) Ltd Dan-Y-Bryn Road Port Talbot SA13 1AL to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Mr Jonathan Mark Sinclair on 19 December 2014 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AP01 | Appointment of Mr Andrew James Sinclair as a director on 9 July 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
|
|
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
18 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders |