Advanced company searchLink opens in new window

G. WHITEHOUSE AUTOS LIMITED

Company number 01372403

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)
15 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Feb 2024 PSC04 Change of details for Mrs Patricia Elizabetn Whitehouse as a person with significant control on 22 February 2024
23 Feb 2024 PSC04 Change of details for Mr Peter Clode as a person with significant control on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Ms Patricia Elizabeth Whitehouse on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Peter Clode on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Peter Clode on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Graham Whitehouse on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Graham Whitehouse as a person with significant control on 22 February 2024
22 Feb 2024 CH03 Secretary's details changed for Mr Graham Whitehouse on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Peter Clode as a person with significant control on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 22 February 2024
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
09 May 2022 AD01 Registered office address changed from 12 Darwin House Dudley Innovation Centre the Pensnett Estate Kingswinford DY6 7YB England to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 9 May 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Oct 2019 CH01 Director's details changed for Mrs Patricia Elizabetn Whitehouse on 8 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Graham Whitehouse on 8 October 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from 21 Westley Street Dudley West Midlands DY1 1TS to 12 Darwin House Dudley Innovation Centre the Pensnett Estate Kingswinford DY6 7YB on 27 August 2019