Advanced company searchLink opens in new window

GRAHAM WHITEHOUSE AUTOS LIMITED

Company number 05865707

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)
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
  • GBP 6
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014