D-EIGHT GARAGE LIMITED
Status | ACTIVE |
Company No. | 07404600 |
Category | Private Limited Company |
Incorporated | 12 Oct 2010 |
Age | 13 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
D-EIGHT GARAGE LIMITED is an active private limited company with number 07404600. It was incorporated 13 years, 7 months, 21 days ago, on 12 October 2010. The company address is 2 Laurel House 1 Station Road 2 Laurel House 1 Station Road, Weston-super-mare, BS22 6AR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-05
Psc name: Matthew Erron Gill
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-05
Psc name: Daeton Harvey
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daeton Harvey
Notification date: 2022-11-05
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-08
Officer name: Mr Matthew Erron Gill
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daeton Harvey
Cessation date: 2022-11-05
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: Suite C, Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA England
New address: 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Old address: Suite a Compass House North Petherton Bridgwater Somerset TA6 6FA
New address: Suite C, Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA
Change date: 2018-04-18
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deaton James Harvey
Cessation date: 2017-10-16
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daeton Harvey
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Anthony Carter
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Trent Davis
Termination date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-11
Officer name: Mr Anthony Carter
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Carter
Change date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-17
New address: Suite a Compass House North Petherton Bridgwater Somerset TA6 6FA
Old address: 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Daeton Harvey
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Trent Davis
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Carter
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Carter
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Len Carter
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Len John Carter
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Some Companies
9-11 JAMES COURT,SWANSEA,SA1 7DA
Number: | 02981147 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MERSEY ROAD,IPSWICH,IP3 0QW
Number: | 05288720 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOWE FARM,DUMFRIES,
Number: | SL001719 |
Status: | ACTIVE |
Category: | Limited Partnership |
33 MILFORD ROAD,SOUTHALL,UB1 3QQ
Number: | 10889029 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER ALBERT CLARK RALLY MOTOR CLUB LIMITED
11 PLEDWICK DRIVE,WAKEFIELD,WF2 6DE
Number: | 06933972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOUTHLANDS COURT (BEXHILL) LIMITED
BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 08574521 |
Status: | ACTIVE |
Category: | Private Limited Company |