D-EIGHT GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Change of details for Mr Matthew Erron Gill as a person with significant control on 2025-10-11 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-12 with updates |
| 12/05/2512 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/10/2325 October 2023 | Cessation of Daeton Harvey as a person with significant control on 2022-11-05 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with updates |
| 25/10/2325 October 2023 | Notification of Matthew Erron Gill as a person with significant control on 2022-11-05 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 03/07/233 July 2023 | Notification of Daeton Harvey as a person with significant control on 2022-11-05 |
| 01/12/221 December 2022 | Appointment of Mr Matthew Erron Gill as a director on 2022-11-08 |
| 25/11/2225 November 2022 | Cessation of Daeton Harvey as a person with significant control on 2022-11-05 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 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 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE A COMPASS HOUSE NORTH PETHERTON BRIDGWATER SOMERSET TA6 6FA |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 16/10/1716 October 2017 | CESSATION OF DEATON JAMES HARVEY AS A PSC |
| 13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAETON HARVEY |
| 04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 11/10/2015 |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 11/10/2015 |
| 18/03/1518 March 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 |
| 17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 96 DROVE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3NW |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAETON HARVEY / 01/01/2013 |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 01/04/2013 |
| 13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TRENT DAVIS / 01/01/2013 |
| 15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/02/1325 February 2013 | DIRECTOR APPOINTED MR ANTHONY CARTER |
| 13/11/1213 November 2012 | APPOINTMENT TERMINATED, DIRECTOR LEN CARTER |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 11/10/1211 October 2012 | DIRECTOR APPOINTED MR LEN JOHN CARTER |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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