- Company Overview for GP AUTO SERVICES LIMITED (06858994)
- Filing history for GP AUTO SERVICES LIMITED (06858994)
- People for GP AUTO SERVICES LIMITED (06858994)
- More for GP AUTO SERVICES LIMITED (06858994)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Paul Graham Jeavons on 5 February 2024 | |
05 Feb 2024 | CH03 | Secretary's details changed for Mrs Dawn Anne Jeavons on 5 February 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 4 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 2 Priory Road Dudley West Midlands DY1 1HH to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 3 March 2020 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
26 Mar 2018 | PSC01 | Notification of Dawn Anne Jeavons as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH08 | Change of share class name or designation | |
27 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |