R & G AUTOMOTIVES LTD

Unit 7a Woodhill Industrial Unit 7a Woodhill Industrial, Melton Mowbray, LE14 3LX, Leics
StatusACTIVE
Company No.05518388
CategoryPrivate Limited Company
Incorporated26 Jul 2005
Age18 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

R & G AUTOMOTIVES LTD is an active private limited company with number 05518388. It was incorporated 18 years, 10 months, 4 days ago, on 26 July 2005. The company address is Unit 7a Woodhill Industrial Unit 7a Woodhill Industrial, Melton Mowbray, LE14 3LX, Leics.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joakim per David Gant

Change date: 2011-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-22

Officer name: Joakim per David Gant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Edward William Read

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Joakim per David Gant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Address

Type: 287

Description: Registered office changed on 09/05/07 from: the old school house 780 melton road thurmaston, leicester leicestershire LE4 8BD

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: the old school house 780 melton road, thurmaston leicester leicestershire LE4 8BD

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 PROPERTY MANAGEMENT COMPANY LIMITED

FLAT 2, 101 MARINA,ST. LEONARDS-ON-SEA,TN38 0BP

Number:04531390
Status:ACTIVE
Category:Private Limited Company

BAGLEYS SPRING PROPERTY LTD

14 PYECOMBE CORNER,LONDON,N12 7AJ

Number:10829110
Status:ACTIVE
Category:Private Limited Company

BEZRONANT SALES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL025789
Status:ACTIVE
Category:Limited Partnership

NAVAN AT ARMAGH

ARMAGH CITY BANBRIDGE & CRAIGAVON BOROUGH COUNCIL,ARMAGH,BT60 4EL

Number:NI022384
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POLYTECA LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10690675
Status:ACTIVE
Category:Private Limited Company

SURVIVAL LEISURE CO. LIMITED

40 SAINT PETERS WAY,RICKMANSWORTH,WD3 5QE

Number:03214397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source