GARAGE MASTER LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of June Ellen Jones as a director on 2023-05-21

View Document

24/07/2324 July 2023 Termination of appointment of June Ellen Jones as a secretary on 2023-05-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
03/05/223 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
28/11/2128 November 2021 Termination of appointment of Graham Richard Morgan as a director on 2021-09-08

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD MORGAN / 14/05/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE ELLEN JONES / 14/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORGAN / 30/04/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELLEN JONES / 30/04/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORGAN / 16/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORGAN / 15/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELLEN JONES / 15/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

19/12/0619 December 2006 MEMORANDUM OF ASSOCIATION

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document



17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 £ IC 100/90 16/03/04 £ SR 10@1=10

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ARTICLES OF ASSOCIATION

View Document

24/03/0424 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0424 March 2004 AGREEMENT 16/03/04

View Document

29/02/0429 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

02/06/022 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/06/015 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/06/981 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/06/9712 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/05/9522 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: OLD ORCHARD 39-61 HIGH STREET POOLE DORSET BH15 1AE

View Document

06/06/936 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/10/929 October 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

29/02/9229 February 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/09/903 September 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/05/90; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: G OFFICE CHANGED 24/01/88 VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/01/8731 January 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/07/7927 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company