Advanced company searchLink opens in new window

COMPTONS GARAGE SERVICES LIMITED

Company number 08450291

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)
31 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
23 Jul 2024 PSC01 Notification of Francesca Linda Twissell as a person with significant control on 1 June 2024
23 Jul 2024 PSC07 Cessation of Brian John Tew as a person with significant control on 1 June 2024
23 Jul 2024 PSC01 Notification of Steven John Twissell as a person with significant control on 1 June 2024
23 Jul 2024 PSC07 Cessation of Vicky Anne Tew as a person with significant control on 1 June 2024
23 Jul 2024 TM01 Termination of appointment of Vicky Anne Tew as a director on 30 June 2024
19 Jul 2024 TM01 Termination of appointment of Brian John Tew as a director on 30 June 2024
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
28 Sep 2023 CH01 Director's details changed for Mr Steven John Twissell on 26 September 2023
28 Sep 2023 CH01 Director's details changed for Mrs Francesca Linda Twissell on 26 September 2023
25 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
11 Sep 2023 AP01 Appointment of Mrs Francesca Linda Twissell as a director on 19 July 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr Steven John Twissell on 23 January 2023
10 Oct 2022 AD01 Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 10 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Steven John Twissell on 2 April 2021
18 Jun 2020 AA Micro company accounts made up to 30 June 2019
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association