A1 GARAGE EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 08123145 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
A1 GARAGE EQUIPMENT LIMITED is an active private limited company with number 08123145. It was incorporated 11 years, 10 months, 5 days ago, on 28 June 2012. The company address is Suite 1 Liberty House Suite 1 Liberty House, Bristol, BS3 2ST, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: C/O John Fitzgerald & Co Hanham Hall Rogers Court Whittucks Road Bristol BS15 3FR England
New address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2st
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Dando
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ross Dando
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
New address: C/O John Fitzgerald & Co Hanham Hall Rogers Court Whittucks Road Bristol BS15 3FR
Old address: C/O John Fitzgerald & Co 19 Portland Square Bristol BS2 8SJ
Change date: 2017-01-11
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 24 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 18 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 14 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Dando
Documents
Some Companies
50 STONARD ROAD,DAGENHAM,RM8 2HT
Number: | 10855248 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 07947040 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ARLINGTON ROAD,LONDON,NW1 7HU
Number: | 07270306 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 GRANGE PARK AVENUE,LONDON,N21 2LL
Number: | 11456067 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11187438 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATELINE PLANT & COMMERCIAL LIMITED
COBWEBS WEST HILL,GODALMING,GU8 6DQ
Number: | 07951309 |
Status: | ACTIVE |
Category: | Private Limited Company |