BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/06/2420 June 2024 | Notification of Basingstoke Property Holdings Ltd as a person with significant control on 2024-05-26 |
| 20/06/2420 June 2024 | Cessation of Hampshire Automotive Consultancy Limited as a person with significant control on 2024-05-23 |
| 20/06/2420 June 2024 | Cessation of Gary Benwell as a person with significant control on 2024-05-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Change of details for Mr Sean Michael Gorman as a person with significant control on 2023-01-06 |
| 27/01/2327 January 2023 | Director's details changed for Mr Sean Michael Gorman on 2023-01-06 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
| 26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
| 25/01/2225 January 2022 | Resolutions |
| 25/01/2225 January 2022 | Resolutions |
| 25/01/2225 January 2022 | Change of share class name or designation |
| 25/01/2225 January 2022 | Resolutions |
| 25/01/2225 January 2022 | Memorandum and Articles of Association |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-22 with updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | APPOINTMENT TERMINATED, SECRETARY SHARON DIGWEED |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GORMAN / 27/06/2019 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GORMAN / 27/06/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
| 08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | DIRECTOR APPOINTED SHARON TERESA DIGWEED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENWELL / 05/11/2016 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/01/158 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENWELL / 07/10/2014 |
| 07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON TERSEA DIGWEED / 07/10/2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GORMAN / 07/10/2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG ENGLAND |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/01/1317 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/01/1220 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 20/01/1220 January 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/01/1120 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 20/01/1120 January 2011 | SAIL ADDRESS CREATED |
| 20/01/1120 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN UNITED KINGDOM |
| 09/02/109 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/06/098 June 2009 | PREVSHO FROM 31/12/2009 TO 31/03/2009 |
| 23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BASINGSTOKE MOT & TYRE CENTRE - WADE ROAD - LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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