Advanced company searchLink opens in new window

HARGREAVES GARAGES (KENDAL) LIMITED

Company number 03149331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2007 363s Return made up to 07/01/07; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
24 Jan 2006 363s Return made up to 07/01/06; full list of members
04 Nov 2005 395 Particulars of mortgage/charge
03 May 2005 AA Total exemption small company accounts made up to 30 June 2004
30 Dec 2004 363s Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2004 363s Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
05 Feb 2004 AA Accounts for a medium company made up to 30 June 2003
08 Dec 2003 88(2)R Ad 09/06/03--------- £ si 110000@1=110000 £ ic 515500/625500
08 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Dec 2003 123 £ nc 615500/725500 09/06/03
13 Jun 2003 AAMD Amended accounts made up to 30 June 2002
06 Apr 2003 AA Accounts for a medium company made up to 30 June 2002
13 Feb 2003 363s Return made up to 07/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
05 Jun 2002 AA Accounts for a medium company made up to 30 June 2001
20 Mar 2002 363s Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary resigned
20 Mar 2002 288a New director appointed
20 Mar 2002 288a New secretary appointed
06 Mar 2002 287 Registered office changed on 06/03/02 from: mintsfeet road mintsfeet industrial estate kendal cumbria LA9 6NN
19 Dec 2001 287 Registered office changed on 19/12/01 from: middle gate white lund lancashire LA3 3BN
02 Nov 2001 AA Full accounts made up to 31 December 2000
11 Jul 2001 395 Particulars of mortgage/charge
20 Jun 2001 225 Accounting reference date shortened from 31/12/01 to 30/06/01
18 Jun 2001 287 Registered office changed on 18/06/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL
18 Jun 2001 288b Director resigned