About

Registered Number: 04766727
Date of Incorporation: 16/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Street, Crudwell, Nr Malmesbury, Wiltshire, SN16 9EU

 

Established in 2003, Crudwell Garage Ltd have registered office in Nr Malmesbury, Wiltshire. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Robert John 16 May 2003 - 1
GOLDING, William 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Linda Jane 16 May 2003 23 March 2004 1
KILMINSTER, Julia Ruth 23 March 2004 26 April 2005 1
SULLINGE, Leah 25 April 2005 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 May 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 11 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.