Advanced company searchLink opens in new window

RISBOROUGH GARAGE LIMITED

Company number 09000346

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)
17 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
13 Jun 2021 AA Micro company accounts made up to 31 March 2021
05 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
01 May 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
18 Apr 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 16 April 2016
Statement of capital on 2016-04-25
  • GBP 1
18 Dec 2015 AD01 Registered office address changed from Suite 13, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL to 3 Frog Lane Cuddington United Kingdom Buckinghamshire HP18 0AU on 18 December 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
17 Apr 2015 AD01 Registered office address changed from Suite 13, Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 13, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Timothy Gordon Alexander Stevens on 16 April 2014
16 Apr 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1
16 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)