- Company Overview for CAMBRIAN GARAGES LIMITED (03446725)
- Filing history for CAMBRIAN GARAGES LIMITED (03446725)
- People for CAMBRIAN GARAGES LIMITED (03446725)
- Charges for CAMBRIAN GARAGES LIMITED (03446725)
- More for CAMBRIAN GARAGES LIMITED (03446725)
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 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Kevin Gerald Mcguigan on 19 July 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
05 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
17 Oct 2017 | PSC02 | Notification of Rubery Owen Holdings Limited as a person with significant control on 7 March 2017 | |
17 Oct 2017 | PSC07 | Cessation of David Stewart as a person with significant control on 6 March 2017 | |
17 Oct 2017 | PSC07 | Cessation of Pippa May Longman as a person with significant control on 7 March 2017 | |
05 Sep 2017 | MR01 | Registration of charge 034467250009, created on 29 August 2017 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 28 February 2017 | |
10 Mar 2017 | AP03 | Appointment of Mrs Elaine Eaton as a secretary on 7 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Richard Mark Jenkins as a director on 7 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Kevin Gerald Mcguigan as a director on 7 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Pippa May Longman as a director on 7 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Joseph Edward Leslie Barney as a director on 7 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Parc Y Llyn Aberystwyth Ceredigion SY23 3TL to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 10 March 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of David Stewart as a director on 11 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of David Stewart as a secretary on 11 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
06 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Philip Antrobus Smith as a director on 12 October 2015 |