- Company Overview for GRAHAM WHITEHOUSE AUTOS LIMITED (05865707)
- Filing history for GRAHAM WHITEHOUSE AUTOS LIMITED (05865707)
- People for GRAHAM WHITEHOUSE AUTOS LIMITED (05865707)
- Charges for GRAHAM WHITEHOUSE AUTOS LIMITED (05865707)
- More for GRAHAM WHITEHOUSE AUTOS LIMITED (05865707)
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) |
---|---|---|---|
30 Jun 2022 | TM01 | Termination of appointment of Peter Clode as a director on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Christopher Dean James as a director on 30 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Don Whitehouse as a director on 30 June 2022 | |
14 Jun 2022 | MR04 | Satisfaction of charge 058657070002 in full | |
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 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 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 | CH03 | Secretary's details changed for Mr Graham Whitehouse on 8 October 2019 | |
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 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
16 Apr 2018 | AP01 | Appointment of Mrs Patricia Elizabetn Whitehouse as a director on 1 April 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |