DONALDS GARAGE (IPSWICH) LIMITED

05084975
PAPYRUS BUSINESS PARC WERRINGTON PETERBOROUGH ENGLAND PE4 5BH

Documents

Documents
Date Category Description Pages
19 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 31 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 officers Change of particulars for director (Mr Graham David Wemyss) 2 Buy now
01 Feb 2023 accounts Annual Accounts 29 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2022 accounts Annual Accounts 29 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 accounts Annual Accounts 28 Buy now
05 May 2021 officers Appointment of director (Mr Jaime Kelly) 2 Buy now
05 May 2021 officers Appointment of director (Mr Graham David Wemyss) 2 Buy now
05 May 2021 mortgage Registration of a charge 55 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 24 Buy now
19 Sep 2019 officers Termination of appointment of director (Daniel Lee Stone) 1 Buy now
25 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 mortgage Registration of a charge 23 Buy now
07 Feb 2019 accounts Annual Accounts 9 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 21 Buy now
24 Mar 2017 officers Appointment of director (Mrs Ilse Charlotte Hamblin) 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Dec 2016 accounts Annual Accounts 23 Buy now
17 Aug 2016 officers Change of particulars for director (Miss Samantha Caroline Hamblin) 2 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 19 Buy now
05 May 2015 officers Termination of appointment of secretary (Peter Richard Hamblin) 1 Buy now
05 May 2015 officers Termination of appointment of director (Peter Richard Hamblin) 1 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 19 Buy now
29 Apr 2014 officers Appointment of director (Miss Samantha Caroline Hamblin) 2 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 19 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 18 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 accounts Annual Accounts 18 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 18 Buy now
06 May 2010 officers Termination of appointment of director (Samantha Hamblin) 2 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Peter Richard Hamblin) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (Peter Richard Hamblin) 1 Buy now
29 Mar 2010 officers Change of particulars for director (Samantha Caroline Hamblin) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Daniel Lee Stone) 2 Buy now
21 Jan 2010 accounts Annual Accounts 17 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
26 Mar 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
02 Feb 2009 officers Director's change of particulars / samantha hamblin / 02/02/2009 1 Buy now
02 Feb 2009 officers Director and secretary's change of particulars / peter hamblin / 02/02/2009 1 Buy now
02 Feb 2009 officers Director and secretary's change of particulars / peter hamblin / 02/02/2009 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from, 8 west walk, leicester, LE1 7NH 1 Buy now
13 Nov 2008 accounts Annual Accounts 17 Buy now
16 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
16 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
07 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 18 Buy now
07 Aug 2007 resolution Resolution 6 Buy now
04 Apr 2007 annual-return Return made up to 25/03/07; full list of members 7 Buy now
21 Dec 2006 accounts Annual Accounts 17 Buy now
30 Mar 2006 annual-return Return made up to 25/03/06; full list of members 7 Buy now
16 Nov 2005 accounts Annual Accounts 16 Buy now
15 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
17 Aug 2004 resolution Resolution 1 Buy now
13 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
01 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2004 accounts Accounting reference date extended from 31/03/05 to 30/04/05 1 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: c/o grant thornton 8 west walk leicester LE1 7NH 1 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2004 address Registered office changed on 23/04/04 from: regent house, 316 beulah hill, london, SE19 3HF 1 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers Director resigned 1 Buy now
25 Mar 2004 incorporation Incorporation Company 12 Buy now