About

Registered Number: 03988884
Date of Incorporation: 09/05/2000 (24 years ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Braishfield Garage Ltd was founded on 09 May 2000, it's status at Companies House is "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Graham Leslie 09 May 2000 - 1
ELDRIDGE, Kathleen Anne 09 May 2000 - 1
ELDRIDGE, Robert Charles 09 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH03 - Change of particulars for secretary 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 23 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
353 - Register of members 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
395 - Particulars of a mortgage or charge 10 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 May 2001 Outstanding

N/A

Debenture 06 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.