Calne
Wiltshire
SN11 8DU
Director Name | Paul Christopher Gadsby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2014) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 28 Albion Way Verwood Dorset BH31 7LR |
Secretary Name | Paul Christopher Gadsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2014) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 28 Albion Way Verwood Dorset BH31 7LR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.redlakegarage.com |
---|---|
Telephone | 0118 9761011 |
Telephone region | Reading |
Registered Address | Old Bank House 57 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,232 |
Cash | £8,805 |
Current Liabilities | £24,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Mr Gordon Thomas Bunker on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Gordon Thomas Bunker on 28 February 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 October 2014 | Termination of appointment of Paul Christopher Gadsby as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Christopher Gadsby as a secretary on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Christopher Gadsby as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Christopher Gadsby as a secretary on 30 September 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Gordon Thomas Bunker on 10 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Paul Christopher Gadsby on 10 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Gordon Thomas Bunker on 10 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Paul Christopher Gadsby on 10 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
2 November 2010 | Annual return made up to 16 October 2010 (14 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Registered office address changed from the Old Dairy Sandy Farm Buss Centre Sands Road Farnham Surrey GU10 1PX on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 (10 pages) |
10 November 2009 | Annual return made up to 16 October 2009 (10 pages) |
10 November 2009 | Registered office address changed from the Old Dairy Sandy Farm Buss Centre Sands Road Farnham Surrey GU10 1PX on 10 November 2009 (2 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 48 camp road farnborough hampshire GU14 6EP (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 48 camp road farnborough hampshire GU14 6EP (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members
|
26 October 2004 | Return made up to 16/10/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members
|
25 November 2003 | Return made up to 16/10/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 December 2001 | Return made up to 16/10/01; full list of members
|
12 December 2001 | Return made up to 16/10/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 21 bain avenue camberley surrey GU15 2RS (1 page) |
27 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
27 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 21 bain avenue camberley surrey GU15 2RS (1 page) |
21 November 1999 | Return made up to 16/10/99; full list of members
|
21 November 1999 | Return made up to 16/10/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
16 October 1998 | Incorporation (18 pages) |
16 October 1998 | Incorporation (18 pages) |