- Company Overview for BRIXHAM GARAGE LIMITED (06237335)
- Filing history for BRIXHAM GARAGE LIMITED (06237335)
- People for BRIXHAM GARAGE LIMITED (06237335)
- Charges for BRIXHAM GARAGE LIMITED (06237335)
- Registers for BRIXHAM GARAGE LIMITED (06237335)
- More for BRIXHAM GARAGE LIMITED (06237335)
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) |
---|---|---|---|
13 Dec 2018 | CH01 | Director's details changed for Mr Robert Mark Soper on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Lee Malcolm Swift on 13 December 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to Brixham Garage & Body Repair Centre Yalberton Road Paignton Devon TQ4 7PJ on 22 June 2018 | |
30 May 2018 | AD03 | Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA | |
30 May 2018 | AD02 | Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA | |
29 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
24 May 2018 | PSC01 | Notification of Robert Mark Soper as a person with significant control on 12 January 2018 | |
24 May 2018 | PSC01 | Notification of Lee Malcolm Swift as a person with significant control on 12 January 2018 | |
24 May 2018 | PSC04 | Change of details for Mr Simon Gater as a person with significant control on 24 November 2017 | |
24 May 2018 | PSC07 | Cessation of Diane Gater as a person with significant control on 19 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Diane Gater as a director on 19 April 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Lee Malcolm Swift as a director on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Robert Mark Soper as a director on 12 January 2018 | |
19 Dec 2017 | SH08 | Change of share class name or designation | |
19 Dec 2017 | SH08 | Change of share class name or designation | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AD01 | Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 18 September 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Simon Gater on 12 January 2016 | |
09 May 2017 | CH01 | Director's details changed for Diane Gater on 12 January 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |