Founded in 2001, Central Garage (Marshfield) Ltd have registered office in Redditch, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNARY, Nicolas Richard | 27 September 2012 | - | 1 |
BULL, Donald | 15 June 2001 | 01 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNARY, Amanda | 27 September 2012 | - | 1 |
CHAPMAN, Alan Percy | 15 June 2001 | 31 May 2008 | 1 |
SNARY, Nicholas Richard | 01 June 2008 | 27 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 09 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 24 June 2013 | |
CH03 - Change of particulars for secretary | 22 June 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AP03 - Appointment of secretary | 27 September 2012 | |
AP01 - Appointment of director | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
225 - Change of Accounting Reference Date | 22 July 2002 | |
363s - Annual Return | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 15 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2001 | Outstanding |
N/A |