MAIN ROAD GARAGE (BILLERICAY) LIMITED
Status | ACTIVE |
Company No. | 03956473 |
Category | Private Limited Company |
Incorporated | 27 Mar 2000 |
Age | 24 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MAIN ROAD GARAGE (BILLERICAY) LIMITED is an active private limited company with number 03956473. It was incorporated 24 years, 2 months, 2 days ago, on 27 March 2000. The company address is Cumberland House Cumberland House, Southend-on-sea, SS2 6HZ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Daniel John Murray
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: John Philip Murray
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Philip Murray
Change date: 2023-06-13
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Daniel John Murray
Documents
Change person secretary company with change date
Date: 18 Jul 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Irene Murray
Change date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
Old address: Office 4 Sudbury Stables Sudbury Road Downham Billericay Essex CM11 1LB England
Change date: 2023-07-18
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Address
Type: AD01
Old address: Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ
Change date: 2020-11-20
New address: Office 4 Sudbury Stables Sudbury Road Downham Billericay Essex CM11 1LB
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: 61-65 Chapel Street Billericay Essex CM12 9LT
Change date: 2014-06-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Daniel John Murray
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Old address: 10 High Street Stock Ingatestone Essex CM4 9BA
Change date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel John Murray
Change date: 2010-03-27
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Murray
Change date: 2010-03-27
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/08; no change of members
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 13/04/00--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/00; full list of members
Documents
Legacy
Date: 21 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
Legacy
Date: 05 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
Documents
Legacy
Date: 21 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 19/04/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 31/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
CHAXHILL BARN,WESTBURY ON SEVERN,GL14 1QP
Number: | 07655149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC572047 |
Status: | ACTIVE |
Category: | Private Limited Company |
CH PROPERTY TRUSTEE PICKFORD LIMITED
33 PARK SQUARE WEST,LEEDS,LS1 2PF
Number: | 11361817 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXACT SOLUTIONS AND SERVICES LTD
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL
Number: | 04451383 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKHARK (STARBRIGHT) PRODUCTIONS LIMITED
22-25 EASTCASTLE STREET,LONDON,W1W 8DG
Number: | 10995870 |
Status: | ACTIVE |
Category: | Private Limited Company |
O.E.A.E. (LONDON) PROPERTIES LTD
64 KENWOOD ROAD,LONDON,N9 7JD
Number: | 11267131 |
Status: | ACTIVE |
Category: | Private Limited Company |