Established in 2005, Adderley Green Garage Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". Burgess, Andrew, Burgess, Amanda are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Andrew | 28 January 2005 | - | 1 |
BURGESS, Amanda | 28 January 2005 | 21 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 28 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH03 - Change of particulars for secretary | 17 February 2011 | |
AA - Annual Accounts | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363a - Annual Return | 10 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
225 - Change of Accounting Reference Date | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
NEWINC - New incorporation documents | 28 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 2010 | Outstanding |
N/A |