Advanced company searchLink opens in new window

CHAPEL LANE GARAGE SCARNING LIMITED

Company number 04682691

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CH03 Secretary's details changed for Michelle Elizabeth Wright on 21 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Darren John Wright on 21 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 PSC04 Change of details for Mrs Michelle Elizabeth Wright as a person with significant control on 1 July 2021
12 Jul 2021 PSC04 Change of details for Mr Darren John Wright as a person with significant control on 1 July 2021
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 CERTNM Company name changed rover spares norfolk LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
22 Apr 2015 AD01 Registered office address changed from Brooke Industrial Park Howe Pits Norwich Road, Brooke Norwich NR15 1HJ to The Garage Chapel Lane Scarning Dereham Norfolk NR19 2PE on 22 April 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2