Download leads from Nexok and grow your business. Find out more

Crawley Down Garage Limited

Documents

Total Documents146
Total Pages478

Filing History

10 March 2021Accounts for a dormant company made up to 31 December 2020
26 March 2020Confirmation statement made on 25 March 2020 with no updates
25 March 2020Accounts for a dormant company made up to 31 December 2019
2 April 2019Confirmation statement made on 25 March 2019 with no updates
1 April 2019Accounts for a dormant company made up to 31 December 2018
13 March 2019Termination of appointment of Timothy David Giles as a director on 23 July 2018
29 March 2018Confirmation statement made on 25 March 2018 with no updates
22 March 2018Accounts for a dormant company made up to 31 December 2017
5 June 2017Accounts for a dormant company made up to 31 December 2016
5 June 2017Accounts for a dormant company made up to 31 December 2016
29 March 2017Confirmation statement made on 25 March 2017 with updates
29 March 2017Confirmation statement made on 25 March 2017 with updates
29 November 2016Termination of appointment of Colin Michael Bean as a secretary on 31 December 2015
29 November 2016Termination of appointment of Colin Michael Bean as a secretary on 31 December 2015
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
15 February 2016Accounts for a dormant company made up to 31 December 2015
15 February 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016
5 February 2016Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016
14 January 2016Secretary's details changed for Mr Colin Michael Bean on 1 January 2016
14 January 2016Secretary's details changed for Mr Colin Michael Bean on 1 January 2016
1 June 2015Accounts for a dormant company made up to 31 December 2014
1 June 2015Accounts for a dormant company made up to 31 December 2014
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
2 June 2014Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014
2 June 2014Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014
2 June 2014Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014
29 May 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014
29 May 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
4 September 2013Accounts for a dormant company made up to 31 December 2012
4 September 2013Accounts for a dormant company made up to 31 December 2012
15 August 2013Appointment of Mr Colin Michael Bean as a secretary
15 August 2013Appointment of Mr Colin Michael Bean as a secretary
15 August 2013Termination of appointment of Bertram Voller as a secretary
15 August 2013Termination of appointment of Bertram Voller as a secretary
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
25 June 2012Accounts for a dormant company made up to 31 December 2011
25 June 2012Accounts for a dormant company made up to 31 December 2011
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
12 September 2011Accounts for a dormant company made up to 31 December 2010
12 September 2011Accounts for a dormant company made up to 31 December 2010
2 August 2011Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011
2 August 2011Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011
2 August 2011Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011
28 July 2011Director's details changed for Rev Timothy David Giles on 16 June 2011
28 July 2011Director's details changed for Rev Timothy David Giles on 16 June 2011
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
24 June 2010Accounts for a dormant company made up to 31 December 2009
24 June 2010Accounts for a dormant company made up to 31 December 2009
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
9 April 2009Accounts for a dormant company made up to 31 December 2008
9 April 2009Accounts for a dormant company made up to 31 December 2008
26 March 2009Return made up to 25/03/09; full list of members
26 March 2009Return made up to 25/03/09; full list of members
24 July 2008Return made up to 27/03/08; full list of members
24 July 2008Return made up to 27/03/08; full list of members
9 April 2008Accounts for a dormant company made up to 31 December 2007
9 April 2008Accounts for a dormant company made up to 31 December 2007
18 April 2007Accounts for a dormant company made up to 31 December 2006
18 April 2007Accounts for a dormant company made up to 31 December 2006
4 April 2007Return made up to 27/03/07; full list of members
4 April 2007Return made up to 27/03/07; full list of members
1 August 2006Director resigned
1 August 2006Director resigned
10 April 2006Accounts for a dormant company made up to 31 December 2005
10 April 2006Accounts for a dormant company made up to 31 December 2005
22 March 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2005Accounts for a dormant company made up to 31 December 2004
9 April 2005Accounts for a dormant company made up to 31 December 2004
16 March 2005Return made up to 27/03/05; full list of members
16 March 2005Return made up to 27/03/05; full list of members
28 April 2004Accounts for a dormant company made up to 31 December 2003
28 April 2004Accounts for a dormant company made up to 31 December 2003
30 March 2004Return made up to 27/03/04; full list of members
30 March 2004Return made up to 27/03/04; full list of members
1 May 2003Accounts for a dormant company made up to 31 December 2002
1 May 2003Accounts for a dormant company made up to 31 December 2002
24 March 2003Return made up to 27/03/03; full list of members
24 March 2003Return made up to 27/03/03; full list of members
23 April 2002Accounts for a dormant company made up to 31 December 2001
23 April 2002Accounts for a dormant company made up to 31 December 2001
3 April 2002Return made up to 27/03/02; full list of members
3 April 2002Return made up to 27/03/02; full list of members
20 September 2001Accounts for a dormant company made up to 31 December 2000
20 September 2001Accounts for a dormant company made up to 31 December 2000
28 June 2001Registered office changed on 28/06/01 from: global house high street crawley west sussex RH10 1DL
28 June 2001Location of register of members
28 June 2001Location of register of members
28 June 2001Location of register of members (non legible)
28 June 2001Location of register of members (non legible)
28 June 2001Registered office changed on 28/06/01 from: global house high street crawley west sussex RH10 1DL
30 May 2001Location of register of members
30 May 2001Registered office changed on 30/05/01 from: deloitte & touche 63 high street crawley sussex RH10 1BQ
30 May 2001Location of register of members (non legible)
30 May 2001Location of register of members
30 May 2001Registered office changed on 30/05/01 from: deloitte & touche 63 high street crawley sussex RH10 1BQ
30 May 2001Location of register of members (non legible)
26 April 2001Return made up to 10/04/01; full list of members
26 April 2001Return made up to 10/04/01; full list of members
23 June 2000Accounts for a dormant company made up to 31 December 1999
23 June 2000Accounts for a dormant company made up to 31 December 1999
25 April 2000Return made up to 10/04/00; full list of members
25 April 2000Return made up to 10/04/00; full list of members
30 November 1999Director's particulars changed
30 November 1999Director's particulars changed
28 April 1999Accounts for a dormant company made up to 31 December 1998
28 April 1999Accounts for a dormant company made up to 31 December 1998
12 April 1999Return made up to 10/04/99; full list of members
12 April 1999Return made up to 10/04/99; full list of members
29 July 1998Accounts for a dormant company made up to 31 December 1997
29 July 1998Accounts for a dormant company made up to 31 December 1997
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 June 1997Company name changed gramrack LIMITED\certificate issued on 13/06/97
12 June 1997Company name changed gramrack LIMITED\certificate issued on 13/06/97
2 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97
2 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Director resigned
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997New director appointed
16 May 1997Secretary resigned
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1997New secretary appointed;new director appointed
16 May 1997New secretary appointed;new director appointed
16 May 1997Director resigned
16 May 1997Secretary resigned
16 May 1997New director appointed
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP
10 April 1997Incorporation
10 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing