Advanced company searchLink opens in new window

GRAYS GARAGE LIMITED

Company number 00593508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
09 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
29 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
19 Jun 2024 AP01 Appointment of Mr Jamie Holliday as a director on 18 June 2024
31 May 2024 TM01 Termination of appointment of Andrew Thomas Sanders as a director on 1 May 2024
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 MR01 Registration of charge 005935080008, created on 16 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 TM02 Termination of appointment of Janet Mary Davis as a secretary on 5 April 2018
25 Apr 2018 TM01 Termination of appointment of Stephen Andrew Davis as a director on 5 April 2018
07 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
02 Feb 2018 PSC07 Cessation of Janet Mary Davis as a person with significant control on 30 September 2017
30 Jan 2018 SH03 Purchase of own shares.
30 Jan 2018 SH03 Purchase of own shares.
24 Jan 2018 PSC01 Notification of Merlin Harold Davis as a person with significant control on 30 September 2017