ALL MAKES GARAGE MIDLANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
07/06/257 June 2025 | Confirmation statement made on 2025-05-02 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Notification of Gayle Elizabeth Vann as a person with significant control on 2016-04-06 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/06/1313 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1231 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 21 BRUNEL ROAD HINCKLEY LEICESTERSHIRE LE10 0AA |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/05/1131 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES VANN / 02/05/2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE ELIZABETH VANN / 02/05/2010 |
18/06/1018 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
16/01/1016 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
18/06/0918 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 143 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LR |
10/02/0910 February 2009 | PREVEXT FROM 31/05/2008 TO 31/10/2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
19/08/0719 August 2007 | REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 1 NORWOOD CLOSE HICKLEY LEICESTER LE10 1TS |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
17/05/0717 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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