HALFWAY GARAGE LIMITED
Status | ACTIVE |
Company No. | 04502205 |
Category | Private Limited Company |
Incorporated | 02 Aug 2002 |
Age | 21 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HALFWAY GARAGE LIMITED is an active private limited company with number 04502205. It was incorporated 21 years, 10 months, 5 days ago, on 02 August 2002. The company address is Unit 1 Crown Garage Unit 1 Crown Garage, Shorne, DA12 3JL, Kent.
Company Fillings
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-07
Psc name: Mr Simon John Maxey
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Ryan Maxey
Cessation date: 2017-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Ryan Maxey
Termination date: 2017-06-07
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person secretary company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-06
Officer name: Mrs Tracy Ann Maxey
Documents
Termination secretary company with name termination date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon John Maxey
Termination date: 2016-04-06
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Ryan Maxey
Appointment date: 2016-04-06
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 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: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon John Maxey
Change date: 2012-10-26
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Maxey
Change date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 30/04/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from hollytree drive higham rochester kent ME3 7EA
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john clarke
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 10585731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29,MAIDENHEAD,SL6 4DP
Number: | 04730377 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6000,HAVANT,PO9 1SA
Number: | 05402828 |
Status: | ACTIVE |
Category: | Private Limited Company |
280C HITHER GREEN LANE,LONDON,SE13 6TT
Number: | 03661662 |
Status: | ACTIVE |
Category: | Private Limited Company |
473-475 COWBRIDGE ROAD WEST,,CF5 5TF
Number: | 00821400 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DAWLS CLOSE,CHIPPING NORTON,OX7 6AT
Number: | 09122998 |
Status: | ACTIVE |
Category: | Private Limited Company |