About

Registered Number: 04358914
Date of Incorporation: 23/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1, Parkengue, Penryn, Cornwall, TR10 9EP,

 

Having been setup in 2002, Eastwood Garage Ltd has its registered office in Penryn in Cornwall, it has a status of "Active". There are 3 directors listed as Aldington, Gary Jon, White, Daniel, Aldington, Michelle Louise for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDINGTON, Gary Jon 23 January 2002 - 1
WHITE, Daniel 31 July 2015 - 1
ALDINGTON, Michelle Louise 23 January 2002 05 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 27 May 2020
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 20 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 15 September 2006
AAMD - Amended Accounts 18 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 February 2003
225 - Change of Accounting Reference Date 16 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.