NEWMARKET GARDEN MACHINERY SERVICES LIMITED
Company number 01036634
- Company Overview for NEWMARKET GARDEN MACHINERY SERVICES LIMITED (01036634)
- Filing history for NEWMARKET GARDEN MACHINERY SERVICES LIMITED (01036634)
- People for NEWMARKET GARDEN MACHINERY SERVICES LIMITED (01036634)
- More for NEWMARKET GARDEN MACHINERY SERVICES LIMITED (01036634)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
01 Aug 2022 | AP01 | Appointment of Mrs Susan Dabbs as a director on 1 August 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Jul 2020 | AD02 | Register inspection address has been changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Abbey House 51 High Street Saffron Walden Essex CB10 1AF | |
13 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from , the Old Drill Hall Fordham Road, Newmarket, Suffolk, CB8 7AA, United Kingdom to Unit 18 Acorn Business Centre Oaks Business Park Oaks Drive Newmarket Suffolk CB8 7SX on 16 January 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
13 Jun 2018 | AP01 | Appointment of Mr William Anthony Dabbs as a director on 8 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Camweavers Limited as a person with significant control on 8 May 2018 | |
12 Jun 2018 | PSC01 | Notification of William Anthony Dabbs as a person with significant control on 8 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from , 84 Duxford Road, Whittlesford, Cambridgeshire to Unit 18 Acorn Business Centre Oaks Business Park Oaks Drive Newmarket Suffolk CB8 7SX on 12 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Joyce May Ellen Pedley as a director on 8 May 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Joyce May Ellen Pedley as a secretary on 8 May 2018 | |
14 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
11 Oct 2017 | PSC07 | Cessation of John Ernest Pedley as a person with significant control on 26 January 2017 |