Advanced company searchLink opens in new window

UNIVERSAL GARAGE (WHITBY) LIMITED

Company number 00539111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
08 Jul 2021 PSC01 Notification of Elaine Susan Greer as a person with significant control on 4 September 2020
08 Jul 2021 PSC04 Change of details for Mr Thomas Mcivor Greer as a person with significant control on 4 September 2020
30 Jun 2021 MR04 Satisfaction of charge 4 in full
22 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
23 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Thomas Mcivor Greer as a person with significant control on 1 June 2016
21 Jul 2016 AP01 Appointment of Mrs Elaine Susan Greer as a director on 1 July 2016
21 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 11,515
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jan 2016 TM02 Termination of appointment of Michael William Varley as a secretary on 23 December 2015
21 Jan 2016 TM01 Termination of appointment of Michael William Varley as a director on 23 December 2015
21 Jan 2016 TM01 Termination of appointment of Heather Eva Varley as a director on 23 December 2015
10 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11,515