THE BROOKSIDE GARAGE (ANGLESEY) LTD

Company Documents

DateDescription
09/10/259 October 2025 NewParticulars of variation of rights attached to shares

View Document

09/10/259 October 2025 NewChange of share class name or designation

View Document

08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/10/258 October 2025 NewCessation of John Thomas Chamberlain as a person with significant control on 2025-09-30

View Document

08/10/258 October 2025 NewChange of details for Mr Sean Lawrie Chamberlain as a person with significant control on 2025-09-30

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Sean Lawrie Chamberlain on 2025-10-01

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Change of details for Mr John Thomas Chamberlain as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Director's details changed for Mr John Thomas Chamberlain on 2021-11-05

View Document

08/11/218 November 2021 Registered office address changed from Plas Trefor Llansadwrn Menai Bridge Gwynedd LL59 5SP Wales to Cefn Helyg Cyll Cemaes Bay Isle of Anglesey LL67 0DS on 2021-11-08

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAWRZE CHAMBERLAIN / 28/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096867430002

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096867430001

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/07/167 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SEAN LAWRIE CHAMBERLAIN

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

15/07/1515 July 2015 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