CENTRAL GARAGES (DARTMOOR) LIMITED

7c Cranmere Road 7c Cranmere Road, Okehampton, EX20 1UE, Devon, United Kingdom
StatusACTIVE
Company No.10014394
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

CENTRAL GARAGES (DARTMOOR) LIMITED is an active private limited company with number 10014394. It was incorporated 8 years, 3 months, 4 days ago, on 19 February 2016. The company address is 7c Cranmere Road 7c Cranmere Road, Okehampton, EX20 1UE, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Gary Anthony Brown

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Brown

Notification date: 2017-12-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mrs Mandy Brown

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Gary Anthony Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE

Old address: 5 West Street Okehampton Devon EX20 1HQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mrs Mandy Brown

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Anthony Brown

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Louise Judge

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Judge

Termination date: 2016-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE BUILD MANAGEMENT SERVICES LTD

27 ABBEY ROAD,LONDON,NW10 7SJ

Number:11256398
Status:ACTIVE
Category:Private Limited Company

DARK STAR PETROLEUM LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07551666
Status:ACTIVE
Category:Private Limited Company

INTERIOR PSD LTD

20 BARN HILL,WEMBLEY,HA9 9LA

Number:11155121
Status:ACTIVE
Category:Private Limited Company

J D MCNEILLY LIMITED

1 FAIRVIEW ROAD,GRAVESEND,DA13 9DP

Number:10782811
Status:ACTIVE
Category:Private Limited Company

PARKWAY02 LTD

2 ORCHID GROVE,LIVERPOOL,L17 7EY

Number:10857144
Status:ACTIVE
Category:Private Limited Company

SERVICEGURU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10929138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source