GRAYSON AUTOMOTIVE SERVICES LIMITED
Company number 01223712
- Company Overview for GRAYSON AUTOMOTIVE SERVICES LIMITED (01223712)
- Filing history for GRAYSON AUTOMOTIVE SERVICES LIMITED (01223712)
- People for GRAYSON AUTOMOTIVE SERVICES LIMITED (01223712)
- Charges for GRAYSON AUTOMOTIVE SERVICES LIMITED (01223712)
- More for GRAYSON AUTOMOTIVE SERVICES LIMITED (01223712)
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) |
---|---|---|---|
17 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
30 Oct 2018 | PSC04 | Change of details for Mr Graham John Hateley as a person with significant control on 6 April 2016 | |
23 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
02 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
17 Nov 2017 | MR01 | Registration of charge 012237120014, created on 17 November 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Bernard Szypulski on 17 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for James Graham Hateley on 17 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Stuart David Hateley on 17 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Graham John Hateley on 17 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Ian Jonathan Hateley on 17 November 2016 | |
01 Nov 2016 | AD02 | Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM02 | Termination of appointment of Joyce Lilian Hateley as a secretary on 11 October 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Joyce Lilian Hateley as a director on 11 October 2015 | |
19 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
11 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
12 Dec 2013 | MR01 | Registration of charge 012237120013 | |
11 Dec 2013 | MR01 | Registration of charge 012237120012 |