SOUTHCOMBE GARAGE LIMITED

Southcombe Garage Southcombe Garage, Chipping Norton, OX7 5QH, Oxfordshire, England
StatusACTIVE
Company No.04559626
CategoryPrivate Limited Company
Incorporated10 Oct 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOUTHCOMBE GARAGE LIMITED is an active private limited company with number 04559626. It was incorporated 21 years, 8 months, 20 days ago, on 10 October 2002. The company address is Southcombe Garage Southcombe Garage, Chipping Norton, OX7 5QH, Oxfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 03 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: Southcombe Garage Southcombe Garage Southcombe Chipping Norton Oxfordshire OX7 5QH

New address: Southcombe Garage Southcombe Chipping Norton Oxfordshire OX7 5QH

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-09

Psc name: Mrs Michelle Anne Dix

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-09

Psc name: Mr Benjamin Dix

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mrs Michelle Anne Dix

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Mr Benjamin Dix

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mrs Michelle Anne Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mrs Michelle Anne Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Benjamin Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-14

Officer name: Mr Benjamin Dix

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Mr Benjamin Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Benjamin Dix

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH

New address: Southcombe Garage Southcombe Garage Southcombe Chipping Norton Oxfordshire OX7 5QH

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dix

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Dix

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Dix

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 264 Banbury Road Oxford OX2 7DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Anne Dix

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Angela Renee Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Christopher John Dix

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Ben Dix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 01 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/10/02--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 18 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J GENERAL SERVICE LTD

FIRST FLOOR, 432,LONDON,W2 1EG

Number:09730119
Status:ACTIVE
Category:Private Limited Company

BRANDCAST LIMITED

ELM GROVE FARM,CHIPPING NORTON,OX7 7BL

Number:06748519
Status:ACTIVE
Category:Private Limited Company

DOBEY INCORPORATED LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:08833452
Status:ACTIVE
Category:Private Limited Company
Number:RC000316
Status:ACTIVE
Category:Royal Charter Company

LUCKY COTTAGE LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC513473
Status:ACTIVE
Category:Private Limited Company

SONTRAD (UK) LIMITED

5 BEAUMONT GATE,RADLETT,WD7 7AR

Number:11109117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source