Advanced company searchLink opens in new window

G.R. HOLDINGS (SOUTH WEST) LIMITED

Company number 02881538

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)
06 May 1998 AA Accounts for a small company made up to 30 June 1997
16 Feb 1998 363s Return made up to 17/12/97; no change of members
19 Jun 1997 363s Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
19 Jun 1997 88(2)R Ad 01/01/96--------- £ si 39998@1=39998 £ ic 4/40002
19 Jun 1997 287 Registered office changed on 19/06/97 from: unit 2 t t trading estate hatters lane chipping sodbury BS17 6AA
04 May 1997 AA Accounts for a small company made up to 30 June 1996
16 May 1996 395 Particulars of mortgage/charge
06 May 1996 AAMD Amended accounts made up to 30 June 1995
03 May 1996 AA Accounts for a small company made up to 30 June 1995
22 Mar 1996 363s Return made up to 17/12/95; no change of members
18 Dec 1995 395 Particulars of mortgage/charge
15 Nov 1995 MEM/ARTS Memorandum and Articles of Association
01 Nov 1995 CERTNM Company name changed G.R. auto sales LIMITED\certificate issued on 02/11/95
22 Mar 1995 AA Accounts for a dormant company made up to 30 June 1994
22 Mar 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Jan 1995 363s Return made up to 17/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/12/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Jan 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Jan 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
12 Jan 1994 287 Registered office changed on 12/01/94 from: 209 luckwell road bristol BS3 3HD
12 Jan 1994 88(2)R Ad 17/12/93--------- £ si 2@1=2 £ ic 2/4
12 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Jan 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
17 Dec 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation