Advanced company searchLink opens in new window

G & P TRANSPORT SERVICES LTD

Company number 06566858

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)
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
  • GBP 1
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