Advanced company searchLink opens in new window

REES CADDICK GARAGES LIMITED

Company number 04177045

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)
15 Mar 2005 363s Return made up to 09/03/05; full list of members
14 May 2004 AA Full accounts made up to 31 December 2003
25 Mar 2004 363s Return made up to 12/03/04; full list of members
19 Jun 2003 AA Full accounts made up to 31 December 2002
10 Apr 2003 363s Return made up to 12/03/03; full list of members
30 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 May 2002 395 Particulars of mortgage/charge
15 Apr 2002 123 Nc inc already adjusted 26/03/02
15 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Apr 2002 395 Particulars of mortgage/charge
06 Apr 2002 395 Particulars of mortgage/charge
03 Apr 2002 88(2)R Ad 26/03/02--------- £ si 149999@1=149999 £ ic 1/150000
20 Mar 2002 363s Return made up to 12/03/02; full list of members
01 Feb 2002 AA Accounts made up to 31 December 2001
16 Jan 2002 CERTNM Company name changed howper 363 LIMITED\certificate issued on 16/01/02
24 May 2001 123 £ nc 100000/190000 05/04/01
16 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2001 288b Director resigned
01 May 2001 225 Accounting reference date shortened from 31/03/02 to 31/12/01
01 May 2001 287 Registered office changed on 01/05/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
01 May 2001 288a New director appointed