CLACY'S GARAGE LIMITED - WHITCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Accounts. Accounts type total exemption full. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-01-22 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Officers. Appointment date: 2019-04-10. Officer name: Mr Graeme Matthew Lillywhite. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Address. Old address: 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL United Kingdom. Change date: 2014-02-28. 2014-02-28 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Address. Change date: 2011-04-06. Old address: Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Address. Change date: 2011-01-21. Old address: Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Change date: 2010-01-13. Officer name: Ian Ronald Clacy. 2010-01-15 View Report
Officers. Officer name: Wayne Bradshaw. Change date: 2010-01-13. 2010-01-15 View Report
Address. Change date: 2010-01-15. Old address: Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom. 2010-01-15 View Report
Annual return. Legacy. 2009-02-06 View Report
Address. Description: Location of register of members. 2009-02-06 View Report
Address. Description: Location of debenture register. 2009-02-06 View Report
Address. Description: Registered office changed on 06/02/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ. 2009-02-06 View Report
Accounts. Accounts type total exemption small. 2009-01-09 View Report
Annual return. Legacy. 2008-02-01 View Report
Accounts. Accounts type total exemption small. 2008-01-03 View Report
Annual return. Legacy. 2007-02-20 View Report
Accounts. Accounts type total exemption small. 2007-01-18 View Report
Annual return. Legacy. 2006-02-16 View Report
Accounts. Accounts type total exemption full. 2005-11-14 View Report
Annual return. Legacy. 2005-01-28 View Report