- Company Overview for S&P CROSSWAYS GARAGE LIMITED (08168450)
- Filing history for S&P CROSSWAYS GARAGE LIMITED (08168450)
- People for S&P CROSSWAYS GARAGE LIMITED (08168450)
- More for S&P CROSSWAYS GARAGE LIMITED (08168450)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 17 March 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 June 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 24 February 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Sarah Jane Mears on 19 September 2018 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Colin Reginald Mears on 19 September 2018 | |
04 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 4 December 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mrs Sarah Jane Mears as a person with significant control on 5 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Colin Reginald Mears as a person with significant control on 5 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates |