CHIRTON MOTOR SERVICES (NORTH SHIELDS) LIMITED

05594762
8 BELVEDERE NORTH SHIELDS ENGLAND NE29 9BX

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 7 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 7 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 7 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 7 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 7 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 officers Termination of appointment of secretary (Susan Adams) 1 Buy now
04 May 2018 officers Termination of appointment of director (Keith Dinning Tait) 1 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 officers Appointment of director (Miss Louise Debra Haggart) 2 Buy now
04 May 2018 officers Appointment of director (Mr Paul Carr) 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Keith Dinning Tait) 2 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
14 Nov 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 4 Buy now
19 Nov 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
19 Nov 2007 officers Secretary's particulars changed 1 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 annual-return Return made up to 17/10/06; full list of members 6 Buy now
14 Feb 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF 1 Buy now
05 Jan 2006 incorporation Memorandum Articles 4 Buy now
04 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 officers New secretary appointed 2 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
23 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2005 incorporation Incorporation Company 10 Buy now