- Company Overview for G. WHITEHOUSE AUTOS LIMITED (01372403)
- Filing history for G. WHITEHOUSE AUTOS LIMITED (01372403)
- People for G. WHITEHOUSE AUTOS LIMITED (01372403)
- Charges for G. WHITEHOUSE AUTOS LIMITED (01372403)
- More for G. WHITEHOUSE AUTOS LIMITED (01372403)
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 |