MARKHAMS GARAGE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Certificate of change of name |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/05/242 May 2024 | Cessation of Bryan Markham as a person with significant control on 2024-03-28 |
| 02/05/242 May 2024 | Change of details for Mrs Jacqueline Elizabeth Barclay Markham as a person with significant control on 2024-03-28 |
| 02/05/242 May 2024 | Termination of appointment of Bryan Markham as a director on 2024-03-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 22/12/2322 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 |
| 03/03/233 March 2023 | Registration of charge 050425910001, created on 2023-02-28 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | DISS40 (DISS40(SOAD)) |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 18/12/1518 December 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 |
| 13/02/1513 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 19/12/1419 December 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 |
| 13/02/1413 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JUSON / 12/02/2010 |
| 24/02/1024 February 2010 | SAIL ADDRESS CREATED |
| 24/02/1024 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 24/02/1024 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OCTAVIUS WILLIAM MILLIGAN CAMERON SWAN / 12/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH BARCLAY MARKHAM / 12/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MARKHAM / 12/02/2010 |
| 24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JUSON / 12/02/2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID POWNEY / 01/02/2010 |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON POWNEY / 28/02/2008 |
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0617 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0617 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/03/0518 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 12/03/0412 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
| 02/03/042 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
| 02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
| 02/03/042 March 2004 | DIRECTOR RESIGNED |
| 02/03/042 March 2004 | SECRETARY RESIGNED |
| 02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
| 12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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