Epperstone By-pass Garage Ltd was registered on 21 August 2006 and has its registered office in Lichfield in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUXFORD, Catherine Ann | 21 August 2006 | - | 1 |
TUXFORD, Jane Mary | 20 August 2011 | - | 1 |
TUXFORD, Jane Mary | 21 August 2006 | 20 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Mavis | 23 April 2008 | 02 March 2009 | 1 |
EDDY, Joshua Ian | 02 March 2009 | 01 September 2014 | 1 |
TUXFORD, Richard | 22 August 2006 | 23 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 08 September 2014 | |
TM02 - Termination of appointment of secretary | 04 September 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AD01 - Change of registered office address | 16 December 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
363a - Annual Return | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
AA - Annual Accounts | 28 April 2008 | |
225 - Change of Accounting Reference Date | 25 February 2008 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
NEWINC - New incorporation documents | 21 August 2006 |