SINCLAIR GARAGES (SWANSEA) LIMITED
Company number 06141261
- Company Overview for SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)
- Filing history for SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)
- People for SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)
- Charges for SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)
- More for SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
03 May 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
22 May 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
25 May 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
24 May 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2020 | MR01 | Registration of charge 061412610002, created on 8 December 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
23 Jul 2019 | MR01 | Registration of charge 061412610001, created on 17 July 2019 | |
31 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
05 Feb 2019 | PSC02 | Notification of Sinclair Motor Holdings Limited as a person with significant control on 14 December 2018 | |
05 Feb 2019 | PSC07 | Cessation of G. Walters (Holdings) Limited as a person with significant control on 14 December 2018 | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | TM01 | Termination of appointment of Richard John Walters as a director on 14 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Sarah Catherine Llewellyn as a director on 14 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 14 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Andrew James Sinclair as a director on 14 December 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Gerald Stanley Sinclair as a director on 14 December 2018 | |
08 Jan 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UL to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 8 January 2019 |