Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

West's Garage (Cambridge) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 10, 2000)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00562554
Record last updated Monday, April 11, 2016 10:05:21 PM UTC
Official Address Scania Way Hardwick Industrial Estate King's Lynn Norfolk England Pe304lp South And West, South And West Lynn
There are 2 companies registered at this street
Postal Code PE304LP
Sector Retail trade of motor vehicle parts and accessories
Document Type Publication date Download link
Notices Apr 11, 2016 Appointment of liquidators Appointment of liquidators
Notices Apr 11, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Sep 23, 2015 Change of accounting reference date Change of accounting reference date
Registry Jun 30, 2015 Change of registered office address Change of registered office address
Registry Jun 30, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 30, 2015 Change of particulars for director Change of particulars for director
Registry Apr 30, 2015 Annual return Annual return
Financials Jan 14, 2015 Annual accounts Annual accounts
Registry Aug 14, 2014 Resignation of one Director Resignation of one Director
Registry May 22, 2014 Annual return Annual return
Registry May 6, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 5625... Statement of satisfaction of a charge / full / charge no 1 5625...
Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 5625... Statement of satisfaction of a charge / full / charge no 1 5625...
Registry Feb 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry May 21, 2013 Annual return Annual return
Registry Apr 22, 2013 Appointment of a woman Appointment of a woman
Registry Nov 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 4, 2012 Annual accounts Annual accounts
Registry Aug 21, 2012 Miscellaneous document Miscellaneous document
Registry Aug 21, 2012 Miscellaneous document 5625... Miscellaneous document 5625...
Registry May 21, 2012 Annual return Annual return
Registry May 21, 2012 Change of particulars for director Change of particulars for director
Registry May 21, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Sep 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jul 11, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 16, 2011 Annual return Annual return
Financials Jul 21, 2010 Annual accounts Annual accounts
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 18, 2010 Annual return Annual return
Financials Nov 14, 2009 Annual accounts Annual accounts
Registry May 22, 2009 Annual return Annual return
Registry Apr 7, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 6, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5625... Declaration of satisfaction in full or in part of a mortgage or charge 5625...
Registry Nov 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2008 Annual return Annual return
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Jun 4, 2007 Annual return Annual return
Financials Jan 25, 2007 Annual accounts Annual accounts
Registry May 19, 2006 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Jun 8, 2005 Annual return Annual return
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Nov 2, 2004 Annual return Annual return
Financials Jan 21, 2004 Annual accounts Annual accounts
Registry Jun 20, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry May 29, 2003 Annual return Annual return
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Annual return Annual return
Financials Nov 12, 2001 Annual accounts Annual accounts
Registry May 17, 2001 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Registry Jun 22, 2000 Annual return Annual return
Registry Jan 27, 2000 Resignation of a director Resignation of a director
Registry Nov 27, 1999 Resignation of one Motor Engineer and one Director (a man) Resignation of one Motor Engineer and one Director (a man)
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Jul 12, 1999 Annual return Annual return
Financials Jun 26, 1998 Annual accounts Annual accounts
Registry May 13, 1998 Annual return Annual return
Registry Jun 3, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 27, 1997 Annual return Annual return
Financials May 27, 1997 Annual accounts Annual accounts
Registry May 15, 1997 P.o.s 2834 £1 P.o.s 2834 £1
Registry May 14, 1997 Resignation of a director Resignation of a director
Registry May 10, 1997 Resignation of one Financial Controller and one Director (a man) Resignation of one Financial Controller and one Director (a man)
Financials May 23, 1996 Annual accounts Annual accounts
Registry May 1, 1996 Annual return Annual return
Registry Feb 1, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 1, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 5625... Declaration of satisfaction in full or in part of a mortgage or charge 5625...
Financials Dec 5, 1995 Annual accounts Annual accounts
Registry May 11, 1995 Annual return Annual return
Registry Apr 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 1994 Particulars of a mortgage or charge 5625... Particulars of a mortgage or charge 5625...
Registry Sep 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 7, 1994 Annual return Annual return
Registry Jun 7, 1994 Director's particulars changed Director's particulars changed
Financials May 10, 1994 Annual accounts Annual accounts
Registry Feb 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1993 Appointment of a man as Director Appointment of a man as Director
Financials Jun 4, 1993 Annual accounts Annual accounts
Registry May 26, 1993 Director's particulars changed Director's particulars changed
Registry May 26, 1993 Annual return Annual return
Registry Aug 1, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 1992 Annual return Annual return
Registry May 21, 1992 Three appointments: 3 men Three appointments: 3 men
Financials May 18, 1992 Annual accounts Annual accounts
Registry Jan 16, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 13, 1992 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy