- Company Overview for G & P TRANSPORT SERVICES LTD (06566858)
- Filing history for G & P TRANSPORT SERVICES LTD (06566858)
- People for G & P TRANSPORT SERVICES LTD (06566858)
- More for G & P TRANSPORT SERVICES LTD (06566858)
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) |
---|---|---|---|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Damer House Meadow Way Wickford SS12 9HA to 114 the Chase Rayleigh Essex SS6 8QP on 14 November 2014 | |
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
17 Feb 2012 | TM01 | Termination of appointment of Karen Vassallo as a director | |
18 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Paul Jason Glaze on 25 November 2010 | |
07 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Paul Jason Glaze on 1 October 2009 | |
07 May 2010 | CH03 | Secretary's details changed for Karren Vassallo on 1 October 2009 | |
02 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
28 Sep 2009 | 288a | Director appointed karen vassallo | |
30 Jul 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
11 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
23 Apr 2008 | 288a | Secretary appointed karren vassallo | |
23 Apr 2008 | 288a | Director appointed paul jason glaze | |
16 Apr 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
16 Apr 2008 | NEWINC | Incorporation |