- Company Overview for ABER-RHONDDA GARAGES LIMITED (01050256)
- Filing history for ABER-RHONDDA GARAGES LIMITED (01050256)
- People for ABER-RHONDDA GARAGES LIMITED (01050256)
- Charges for ABER-RHONDDA GARAGES LIMITED (01050256)
- More for ABER-RHONDDA GARAGES LIMITED (01050256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Maureen Porch on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Vivian Frederick Porch on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Christopher Jesse Porch on 30 November 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from Swn Y Mynydd Heol Ffrwd Philip Efail Isaf Pontypridd Mid Glamorgan CF38 1AR Wales on 2 December 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 30 November 2009 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Jan 2008 | 363s | Return made up to 30/11/07; no change of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |