CONISTON BILLS GARAGE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Director's details changed for Mrs Julie Ann Turner on 2022-11-12

View Document

17/07/2517 July 2025 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to Spacey Field Farm Thirtleby Hull HU11 4LL on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Mrs Hayley Goodwin as a person with significant control on 2022-11-12

View Document

17/07/2517 July 2025 Change of details for Mrs Julie Ann Turner as a person with significant control on 2022-11-12

View Document

17/07/2517 July 2025 Director's details changed for Mrs Hayley Goodwin on 2022-11-12

View Document

17/07/2517 July 2025 Director's details changed for Mr Terence Turner on 2022-11-12

View Document

17/07/2517 July 2025 Change of details for Mr Terence Turner as a person with significant control on 2022-11-12

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-11-13 with updates

View Document

15/11/2115 November 2021 Change of details for Mrs Hayley Goodwin as a person with significant control on 2021-06-06

View Document

15/11/2115 November 2021 Change of details for Mr Terence Turner as a person with significant control on 2021-06-06

View Document

15/11/2115 November 2021 Director's details changed for Mrs Hayley Goodwin on 2021-06-06

View Document

15/11/2115 November 2021 Director's details changed for Mr Terence Turner on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mrs Julie Turner on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Julie Turner as a person with significant control on 2021-06-06

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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