- Company Overview for FAIRWATER GARAGES LIMITED (02110095)
- Filing history for FAIRWATER GARAGES LIMITED (02110095)
- People for FAIRWATER GARAGES LIMITED (02110095)
- Charges for FAIRWATER GARAGES LIMITED (02110095)
- More for FAIRWATER GARAGES LIMITED (02110095)
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 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | SH08 | Change of share class name or designation | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jan 2016 | TM01 | Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AP01 | Appointment of Mrs Elizabeth Cuddihee as a director on 5 January 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD01 | Registered office address changed from Norbury Road Fairwater Cardiff CF5 4AT to Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT on 7 October 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Rhys Hywel Nicholson as a director on 23 September 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of David Johns as a director | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |