RIDGEWAY GARAGES (NEWBURY) LIMITED
Company number 03297014
- Company Overview for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
- Filing history for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
- People for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
- Charges for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
- Registers for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
- More for RIDGEWAY GARAGES (NEWBURY) LIMITED (03297014)
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) |
---|---|---|---|
30 May 2014 | MR01 |
Registration of charge 032970140020
|
|
02 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Sep 2013 | MR01 |
Registration of charge 032970140019
|
|
04 Sep 2013 | MR01 | Registration of charge 032970140018 | |
03 Sep 2013 | AP01 | Appointment of Mr Daniel Stuart Taylor as a director | |
21 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
20 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
03 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:14
|
|
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
07 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
18 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from Newbury Motor Park the Triangle Newbury Berkshire RG14 7HT on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for David John Newman on 19 January 2011 | |
29 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
12 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
05 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
14 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 |