FAIRWATER GARAGES LIMITED

02110095
FAIRWATER GARAGE NORBURY ROAD FAIRWATER CARDIFF CF5 3AT

Documents

Documents
Date Category Description Pages
11 Jun 2024 resolution Resolution 1 Buy now
11 Jun 2024 incorporation Memorandum Articles 26 Buy now
11 Jun 2024 mortgage Registration of a charge 32 Buy now
07 Jun 2024 officers Appointment of director (Mr Daniel Dinham) 2 Buy now
06 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2024 officers Termination of appointment of director (Emma Jayne Heselton) 1 Buy now
06 Jun 2024 officers Termination of appointment of secretary (Emma Jayne Heselton) 1 Buy now
06 Jun 2024 officers Appointment of director (Mr Courtney Lee Gillen) 2 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 8 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 officers Termination of appointment of director (Rhys Hywel Nicholson) 1 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 11 Buy now
11 Dec 2018 accounts Annual Accounts 11 Buy now
20 Nov 2018 resolution Resolution 16 Buy now
16 Oct 2018 capital Notice of name or other designation of class of shares 1 Buy now
16 Oct 2018 resolution Resolution 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 resolution Resolution 16 Buy now
14 Dec 2017 accounts Annual Accounts 10 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 5 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jan 2016 officers Termination of appointment of director (Elizabeth Cuddihee) 1 Buy now
21 Nov 2015 accounts Annual Accounts 4 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
17 Feb 2015 accounts Annual Accounts 5 Buy now
26 Jan 2015 officers Appointment of director (Mrs Elizabeth Cuddihee) 2 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 officers Appointment of director (Mr Rhys Hywel Nicholson) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (David Johns) 1 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
28 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 officers Appointment of director (Mr David Michael Johns) 2 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 officers Termination of appointment of director (Stephen Powell) 1 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 officers Change of particulars for director (Mr Stephen Christopher Powell) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Mrs Emma Jayne Heselton) 2 Buy now
28 Sep 2011 officers Termination of appointment of director (David Johns) 1 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for director (Simon Michael Heselton) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mrs Emma Jayne Heselton) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (Emma Jayne Heselton) 1 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Stephen Christopher Powell) 2 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
20 Oct 2009 officers Appointment of director (Mr David Michael Johns) 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
06 Jan 2009 officers Director appointed mr stephen christopher powell 2 Buy now
16 Dec 2008 accounts Annual Accounts 6 Buy now
02 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
07 Mar 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
23 Mar 2006 annual-return Return made up to 30/09/05; full list of members 3 Buy now
16 Jan 2006 accounts Annual Accounts 7 Buy now
14 Feb 2005 accounts Annual Accounts 7 Buy now
07 Jan 2005 annual-return Return made up to 30/09/04; full list of members 7 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: dragon house leckwith quay cardiff CF11 8AU 1 Buy now
11 Mar 2004 officers New director appointed 2 Buy now
11 Mar 2004 officers New director appointed 2 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 accounts Annual Accounts 7 Buy now
30 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 7 Buy now
10 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
04 Mar 2002 accounts Annual Accounts 7 Buy now
05 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
01 Mar 2001 accounts Annual Accounts 17 Buy now
16 Oct 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
22 Jun 2000 officers Director resigned 1 Buy now
04 Mar 2000 accounts Annual Accounts 17 Buy now
04 Nov 1999 officers Secretary resigned 1 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
05 Oct 1999 annual-return Return made up to 30/09/99; no change of members 6 Buy now
01 Mar 1999 accounts Annual Accounts 17 Buy now
23 Feb 1999 address Registered office changed on 23/02/99 from: 454 western avenue llandaff cardiff south glamorgan 1 Buy now
13 Oct 1998 annual-return Return made up to 30/09/98; no change of members 4 Buy now
30 Sep 1998 auditors Auditors Resignation Company 1 Buy now
02 Mar 1998 accounts Annual Accounts 17 Buy now
09 Oct 1997 annual-return Return made up to 30/09/97; full list of members 6 Buy now
01 Oct 1997 officers Secretary resigned 1 Buy now
01 Oct 1997 officers New secretary appointed 2 Buy now
07 May 1997 accounts Annual Accounts 17 Buy now