BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED
Company number 06779001
- Company Overview for BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED (06779001)
- Filing history for BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED (06779001)
- People for BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED (06779001)
- Charges for BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED (06779001)
- More for BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED (06779001)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jun 2024 | PSC07 | Cessation of Hampshire Automotive Consultancy Limited as a person with significant control on 23 May 2024 | |
20 Jun 2024 | PSC07 | Cessation of Gary Benwell as a person with significant control on 23 May 2024 | |
20 Jun 2024 | PSC02 | Notification of Basingstoke Property Holdings Ltd as a person with significant control on 26 May 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Sean Michael Gorman as a person with significant control on 6 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Sean Michael Gorman on 6 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
25 Jan 2022 | SH08 | Change of share class name or designation | |
25 Jan 2022 | MA | Memorandum and Articles of Association | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2021 | TM02 | Termination of appointment of Sharon Tersea Digweed as a secretary on 5 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Sean Michael Gorman as a person with significant control on 27 June 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Sean Michael Gorman on 27 June 2019 |