ROUNDWAY GARAGE LIMITED
Status | ACTIVE |
Company No. | 08151671 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ROUNDWAY GARAGE LIMITED is an active private limited company with number 08151671. It was incorporated 11 years, 10 months, 9 days ago, on 20 July 2012. The company address is 4 Dean Street, Bristol, BS2 8SF, England.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 31 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081516710001
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Old address: Beaufort House 113 Parson Street Bristol BS3 5QH
New address: 4 Dean Street Bristol BS2 8SF
Change date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Bridgeman
Termination date: 2020-04-01
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ali Malik
Appointment date: 2020-01-14
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosina Malik
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Ali Malik
Termination date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosina Malik
Notification date: 2017-06-13
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Ali Malik
Appointment date: 2017-05-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: 69 Princess Victoria Street Clifton Bristol BS8 4DD United Kingdom
Change date: 2014-04-07
Documents
Mortgage create with deed with charge number
Date: 13 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081516710001
Documents
Change account reference date company previous extended
Date: 21 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Some Companies
11 KILLYCOLP ROAD,COOKSTOWN,BT80 9AD
Number: | NI612006 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFFREY DIMBA COUNSELLING LIMITED
37 ASHENDEN ROAD,GUILDFORD,GU2 7XE
Number: | 09224720 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYNE COTTAGE,STORRINGTON,RH20 4BN
Number: | 06024139 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RUSSETT HILL,BUCKINGHAMSHIRE,SL9 8JY
Number: | 01897816 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 54, KENSINGTON HOUSE,WEST DRAYTON,UB7 9DG
Number: | 11651234 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY SYSTEMS TECHNOLOGY UK LTD
UNIT 3 WESTBURY STREET,HALIFAX,HX5 9AT
Number: | 09100604 |
Status: | ACTIVE |
Category: | Private Limited Company |