Advanced company searchLink opens in new window

FAWCETT'S GARAGE (NEWBURY) LIMITED

Company number 01166664

Filter by category

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)
06 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 CAP-SS Solvency Statement dated 31/07/23
14 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2023 SH19 Statement of capital on 14 August 2023
  • GBP 1
14 Aug 2023 CAP-SS Solvency Statement dated 31/07/23
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2023 AA Full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
18 Oct 2022 MR01 Registration of charge 011666640014, created on 17 October 2022
03 May 2022 AA Full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
17 May 2021 AA Accounts for a small company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
16 Sep 2020 AA Accounts for a small company made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 AP03 Appointment of Mrs Karen O'hanlon as a secretary on 31 December 2018
28 Mar 2019 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to Imperial Way Reading RG2 0BF on 28 March 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
17 Aug 2018 AP01 Appointment of Mr Richard Mark Spencer as a director on 17 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Jul 2018 AP01 Appointment of Mr James Martin Smullen as a director on 2 July 2018
22 May 2018 PSC02 Notification of Waylands Automotive Limited as a person with significant control on 4 May 2018