Advanced company searchLink opens in new window

S&P CROSSWAYS GARAGE LIMITED

Company number 08168450

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)
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
  • GBP 6
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