Advanced company searchLink opens in new window

BRUNDALL MANOR GARAGE LTD

Company number 11503232

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)
28 Feb 2024 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Nathan James Culley as a person with significant control on 28 February 2024
08 Nov 2023 AA Micro company accounts made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
05 Jun 2023 AA Micro company accounts made up to 30 June 2022
20 Apr 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 June 2022
06 Feb 2023 AD01 Registered office address changed from 3 the Street Brundall Norwich NR13 5JY England to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 6 February 2023
21 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
13 Sep 2022 PSC07 Cessation of Simon Ikins as a person with significant control on 8 September 2022
13 Sep 2022 PSC01 Notification of Nathan James Culley as a person with significant control on 8 September 2022
13 Sep 2022 TM01 Termination of appointment of Simon Ikins as a director on 8 September 2022
27 Jul 2022 AA Micro company accounts made up to 31 August 2021
02 Jul 2022 AD01 Registered office address changed from Dereham Motor Company Ltd the Yard the Yard Off Greenfields Road Norfolk NR20 3TE United Kingdom to 3 the Street Brundall Norwich NR13 5JY on 2 July 2022
02 Jul 2022 AP01 Appointment of Mr Nathan James Culley as a director on 1 July 2022
08 Apr 2022 AD01 Registered office address changed from 3 the Street Brundall Norwich NR13 5JY England to Dereham Motor Company Ltd the Yard the Yard Off Greenfields Road Norfolk NR20 3TE on 8 April 2022
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
31 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
25 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2021 AA Total exemption full accounts made up to 31 August 2019
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
10 Aug 2018 AD01 Registered office address changed from 17 Waterloo Road Norwich NR3 1EH United Kingdom to 3 the Street Brundall Norwich NR13 5JY on 10 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted