GARAGE RE-VAMPS LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

08/04/178 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE HUNTER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE HUNTER

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 15/11/2014

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HUNTER / 15/11/2014

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNTER / 01/11/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HUNTER / 01/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 71 TOWN STREET STANNINGLEY LEEDS WEST YORKSHIRE LS28 6ES

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 12 KIRKLEES CLOSE FARSLEY LEEDS WEST YORKSHIRE LS28 5TF

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 08/12/12 NO CHANGES

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 08/12/11 NO CHANGES

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR BEN HUNTER

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR GARETH HUNTER

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTON

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 £ IC 100100/74100 31/12/05 £ SR 26000@1=26000

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS; AMEND

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 BUY ASSSETS GARAGE REVA 29/10/04

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 29/10/04

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 29/10/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

30/11/0430 November 2004 £ NC 11000/1100000 29/1

View Document

30/11/0430 November 2004 ISS SHARES PURCH BUSINE 29/10/04

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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