- Company Overview for WOODSEATS GARAGES LIMITED (10882499)
- Filing history for WOODSEATS GARAGES LIMITED (10882499)
- People for WOODSEATS GARAGES LIMITED (10882499)
- Charges for WOODSEATS GARAGES LIMITED (10882499)
- More for WOODSEATS GARAGES LIMITED (10882499)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from One Waterside Basin Square Brimington Road Chesterfield S41 7FH United Kingdom to One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH on 1 September 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 57-59 Saltergate Chesterfield S40 1UL United Kingdom to One Waterside Basin Square Brimington Road Chesterfield S41 7FH on 31 October 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
26 Oct 2018 | MR01 | Registration of charge 108824990002, created on 25 October 2018 | |
04 Oct 2018 | MR01 | Registration of charge 108824990001, created on 3 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
07 Sep 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 30 June 2018 | |
14 Aug 2017 | PSC07 | Cessation of Simon Richard Priestnall as a person with significant control on 1 August 2017 | |
14 Aug 2017 | PSC07 | Cessation of Mark John Holland as a person with significant control on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Rebecca Sophie Priestnall as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Sally Claire Cordin as a director on 1 August 2017 | |
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|