NUFFIELD GARAGE LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 122 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD UNITED KINGDOM |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/04/1218 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WINSTON MAURICE NATHANIELSZ / 18/04/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 2 TURNBERRY CLOSE BICESTER OXON OX26 4YQ |
03/06/083 June 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | DIRECTOR RESIGNED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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