FAIRWATER GARAGES LIMITED
Status | ACTIVE |
Company No. | 02110095 |
Category | Private Limited Company |
Incorporated | 13 Mar 1987 |
Age | 37 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FAIRWATER GARAGES LIMITED is an active private limited company with number 02110095. It was incorporated 37 years, 2 months, 10 days ago, on 13 March 1987. The company address is Fairwater Garage Norbury Road Fairwater Garage Norbury Road, Cardiff, CF5 3AT.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Rhys Hywel Nicholson
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-05
Officer name: Elizabeth Cuddihee
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Mrs Elizabeth Cuddihee
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
New address: Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT
Old address: Norbury Road Fairwater Cardiff CF5 4AT
Documents
Appoint person director company with name date
Date: 24 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-23
Officer name: Mr Rhys Hywel Nicholson
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johns
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Johns
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Powell
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Christopher Powell
Change date: 2011-09-30
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-30
Officer name: Mrs Emma Jayne Heselton
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johns
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Simon Michael Heselton
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Emma Jayne Heselton
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Emma Jayne Heselton
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Stephen Christopher Powell
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Johns
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen christopher powell
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: dragon house leckwith quay cardiff CF11 8AU
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 23 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 23/02/99 from: 454 western avenue llandaff cardiff south glamorgan
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; full list of members
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 May 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Legacy
Date: 14 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 14/02/95 from: wroughton place ely bridge cardiff CF5 4AQ
Documents
Accounts with accounts type full
Date: 14 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 28 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; no change of members
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Some Companies
MERCURY HOUSE,MARLOW,SL7 3HN
Number: | 10330858 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 34 THE BROADWAY,ST. IVES,PE27 5BN
Number: | 09686725 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LATHAM AVENUE,BIRMINGHAM,B43 5QJ
Number: | 10978324 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLWAY ACCOUNTANCY & TAXATION SERVICES LIMITED
22 MILLWAY,LONDON,NW7 3RB
Number: | 07172436 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GLEN ROAD HEIGHTS,BELFAST,BT11 8RB
Number: | NC001267 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 WISHFORD ROAD,SALISBURY,SP2 0JG
Number: | 08949195 |
Status: | ACTIVE |
Category: | Private Limited Company |