About

Registered Number: 02309262
Date of Incorporation: 26/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT,

 

Established in 1988, Dover Garage (Ash) Ltd have registered office in Farnham, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Dover Garage (Ash) Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Alan 01 January 2003 - 1
GILLIAM, Stephen 01 January 2003 - 1
GILLIAM, Tony N/A - 1
Secretary Name Appointed Resigned Total Appointments
GILLIAM, Janet Norma, M/A N/A 06 October 1993 1
PIKE, Doris Christine 06 October 1993 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 September 2019
RP04CS01 - N/A 28 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 04 October 2015
MR01 - N/A 12 August 2015
MR05 - N/A 31 July 2015
MR05 - N/A 31 July 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 September 2009
363a - Annual Return 01 September 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 20 September 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
225 - Change of Accounting Reference Date 13 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
128(1) - Statement of rights attached to allotted shares 19 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 27 September 2003
RESOLUTIONS - N/A 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
AA - Annual Accounts 20 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 03 September 2001
395 - Particulars of a mortgage or charge 24 July 2001
AA - Annual Accounts 15 May 2001
RESOLUTIONS - N/A 18 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 30 August 1995
395 - Particulars of a mortgage or charge 10 March 1995
363s - Annual Return 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1994
AA - Annual Accounts 03 March 1994
288 - N/A 29 October 1993
363s - Annual Return 14 October 1993
CERTNM - Change of name certificate 27 August 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 15 October 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 16 November 1989
88(2)P - N/A 09 November 1989
RESOLUTIONS - N/A 19 October 1989
123 - Notice of increase in nominal capital 19 October 1989
RESOLUTIONS - N/A 12 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1989
MEM/ARTS - N/A 01 August 1989
287 - Change in situation or address of Registered Office 28 July 1989
288 - N/A 28 July 1989
288 - N/A 28 July 1989
CERTNM - Change of name certificate 26 July 1989
NEWINC - New incorporation documents 26 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

Mortgage debenture containing fixed and floating charges 23 July 2001 Outstanding

N/A

Fixed and floating charge 02 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.