CROSSROADS GARAGE BEGELLY LIMITED
Status | ACTIVE |
Company No. | 05656958 |
Category | Private Limited Company |
Incorporated | 16 Dec 2005 |
Age | 18 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CROSSROADS GARAGE BEGELLY LIMITED is an active private limited company with number 05656958. It was incorporated 18 years, 5 months, 16 days ago, on 16 December 2005. The company address is Crossroads Garage Crossroads Garage, Kilgetty, SA68 0HY, Pembrokeshire, Wales.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 May 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
New address: Crossroads Garage Begelly Kilgetty Pembrokeshire SA68 0HY
Old address: C/O Ashmole & Co 7 Goat Street Haverfordwest Pembs SA61 1PX
Change date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Brian Rowell
Cessation date: 2017-10-20
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Simon Rowell
Notification date: 2017-10-20
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Julian Brian Rowell
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 04 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shauna Louise Rowell
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Julian Simon Rowell
Documents
Capital allotment shares
Date: 15 Dec 2011
Action Date: 01 Dec 2011
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Simon Rowell
Documents
Appoint corporate secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mrs S Rowell
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Rees
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Brian Rowell
Change date: 2009-12-01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/01/07
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 14/07/06 from: 14-18 city road cardiff CF24 3DL
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BERGMANS LAKARTJANSTER LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08591257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
191 DICKINSON DRIVE,WALSALL,WS2 9DR
Number: | 11636975 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARCARE REPAIR MIDLANDS LIMITED
UNIT 3 FACTORY ROAD,TIPTON,DY4 9AU
Number: | 10494279 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREY CORPORATE TRUSTEES UK LIMITED
LAKESIDE HOUSE, 1ST FLOOR SHIRWELL CRESCENT,MILTON KEYNES,MK4 1GA
Number: | 09359872 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 09142162 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN MILES MOBILE FISH & CHIPS LTD
4 CASTLE HILL VILLAS,ILFRACOMBE,EX34 9HT
Number: | 07122748 |
Status: | ACTIVE |
Category: | Private Limited Company |