- Company Overview for GAS CENTRE LIMITED (03003064)
- Filing history for GAS CENTRE LIMITED (03003064)
- People for GAS CENTRE LIMITED (03003064)
- Charges for GAS CENTRE LIMITED (03003064)
- More for GAS CENTRE LIMITED (03003064)
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) |
---|---|---|---|
27 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
24 Dec 2018 | MR01 | Registration of charge 030030640006, created on 18 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 030030640005, created on 13 December 2018 | |
17 Dec 2018 | PSC02 | Notification of Gas Centre Holdings Limited as a person with significant control on 13 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Mark Anthony Barnes as a person with significant control on 13 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of David James Bewick as a person with significant control on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Timothy Hinton Smith as a director on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Jack Robert Newell as a director on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Richard John Ison as a director on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Peter Michael Deeley as a director on 13 December 2018 | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
15 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
16 Oct 2017 | PSC04 | Change of details for Mr David James Bewick as a person with significant control on 6 December 2016 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Dec 2016 | CH01 | Director's details changed for Mr David James Bewick on 18 December 2016 | |
09 May 2016 | AD01 | Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Jan 2014 | SH08 | Change of share class name or designation |