- Company Overview for COLERAINE GARAGES LIMITED (NI013211)
- Filing history for COLERAINE GARAGES LIMITED (NI013211)
- People for COLERAINE GARAGES LIMITED (NI013211)
- Charges for COLERAINE GARAGES LIMITED (NI013211)
- More for COLERAINE GARAGES LIMITED (NI013211)
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) |
---|---|---|---|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mrs Heather Elizabeth Todd on 1 December 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Heather Elizabeth Todd on 1 December 2010 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
06 Feb 2010 | CH03 | Secretary's details changed for Heather Elizabeth Todd on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for James Todd on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Heather Elizabeth Todd on 1 October 2009 | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
13 May 2009 | AC(NI) | 30/11/08 annual accts | |
16 Feb 2009 | 371SR(NI) | 27/12/08 | |
14 Aug 2008 | AC(NI) | 30/11/07 annual accts |