About

Registered Number: 03924952
Date of Incorporation: 14/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Halt View, 80 Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD

 

Based in Cirencester, Toadsmoor Garage Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Stephens, Josephine Margaret Kathleen, Stephens, Robert Andrew, Stephens, Stanley William Terence are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Josephine Margaret Kathleen 16 February 2000 - 1
STEPHENS, Robert Andrew 16 February 2000 - 1
STEPHENS, Stanley William Terence 16 February 2000 23 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 28 February 2003
287 - Change in situation or address of Registered Office 27 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 28 November 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.