- Company Overview for GRAYS GARAGE LIMITED (00593508)
- Filing history for GRAYS GARAGE LIMITED (00593508)
- People for GRAYS GARAGE LIMITED (00593508)
- Charges for GRAYS GARAGE LIMITED (00593508)
- More for GRAYS GARAGE LIMITED (00593508)
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 |