Advanced company searchLink opens in new window

CAMBRIAN GARAGES LIMITED

Company number 03446725

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)
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