R & G AUTOMOTIVES LTD
Status | ACTIVE |
Company No. | 05518388 |
Category | Private Limited Company |
Incorporated | 26 Jul 2005 |
Age | 18 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 15 Sep 2017
Category: Capital
Type: SH10
Documents
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
Capital allotment shares
Date: 09 Jan 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
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
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
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
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
14 PYECOMBE CORNER,LONDON,N12 7AJ
Number: | 10829110 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025789 |
Status: | ACTIVE |
Category: | Limited Partnership |
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) |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10690675 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SAINT PETERS WAY,RICKMANSWORTH,WD3 5QE
Number: | 03214397 |
Status: | ACTIVE |
Category: | Private Limited Company |