- Company Overview for SINCLAIR GARAGES (NEWPORT) LTD. (02521128)
- Filing history for SINCLAIR GARAGES (NEWPORT) LTD. (02521128)
- People for SINCLAIR GARAGES (NEWPORT) LTD. (02521128)
- Charges for SINCLAIR GARAGES (NEWPORT) LTD. (02521128)
- More for SINCLAIR GARAGES (NEWPORT) LTD. (02521128)
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) |
---|---|---|---|
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
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 Sinclair Garages (Port Talbot) Ltd Dan Y Bryn Road Port Talbot West Glamorgan 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 10 July 2016 with updates | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2013 | MR04 | Satisfaction of charge 11 in full | |
31 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
03 Jul 2013 | MR05 | Part of the property or undertaking has been released from charge 14 | |
03 Jul 2013 | MR04 | Satisfaction of charge 15 in full | |
03 Jul 2013 | MR05 | Part of the property or undertaking has been released from charge 10 | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | MR01 | Registration of charge 025211280024 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Nov 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
17 Aug 2011 | AA | Full accounts made up to 31 January 2011 |