Established in 2007, Faintree Garage Ltd are based in Shropshire. Faintree Garage Ltd has 2 directors listed at Companies House. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEDGBURY, Katie | 13 March 2008 | - | 1 |
WEDGBURY, Kathleen Barbara | 31 January 2007 | 13 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 06 February 2019 | |
PSC07 - N/A | 09 January 2019 | |
RESOLUTIONS - N/A | 10 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2018 | |
PSC02 - N/A | 05 December 2018 | |
AP01 - Appointment of director | 30 November 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 22 January 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2016 | |
RESOLUTIONS - N/A | 22 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 July 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AD01 - Change of registered office address | 11 July 2014 | |
AA - Annual Accounts | 12 May 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AD01 - Change of registered office address | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 28 February 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
CH03 - Change of particulars for secretary | 28 February 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
363a - Annual Return | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
AA - Annual Accounts | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2008 | |
123 - Notice of increase in nominal capital | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
225 - Change of Accounting Reference Date | 26 March 2008 | |
363a - Annual Return | 01 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
NEWINC - New incorporation documents | 31 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 March 2012 | Outstanding |
N/A |
General charge | 31 July 2009 | Outstanding |
N/A |
Debenture | 11 September 2008 | Outstanding |
N/A |
Legal charge | 30 May 2008 | Fully Satisfied |
N/A |
General charge | 01 April 2008 | Outstanding |
N/A |