D-EIGHT GARAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewChange of details for Mr Matthew Erron Gill as a person with significant control on 2025-10-11

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Cessation of Daeton Harvey as a person with significant control on 2022-11-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

25/10/2325 October 2023 Notification of Matthew Erron Gill as a person with significant control on 2022-11-05

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Notification of Daeton Harvey as a person with significant control on 2022-11-05

View Document

01/12/221 December 2022 Appointment of Mr Matthew Erron Gill as a director on 2022-11-08

View Document

25/11/2225 November 2022 Cessation of Daeton Harvey as a person with significant control on 2022-11-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUITE C, COMPASS HOUSE HUNTWORTH WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6FA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE A COMPASS HOUSE NORTH PETHERTON BRIDGWATER SOMERSET TA6 6FA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF DEATON JAMES HARVEY AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAETON HARVEY

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 11/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 11/10/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAETON HARVEY / 01/01/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 01/04/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TRENT DAVIS / 01/01/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR ANTHONY CARTER

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEN CARTER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR LEN JOHN CARTER

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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