Advanced company searchLink opens in new window

GRS CAR CARE CENTRE LTD

Company number 07219569

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)
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 1
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
14 Jan 2015 CH01 Director's details changed for Mr Jeremy Richard Spencer on 14 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
16 Apr 2014 CH01 Director's details changed for Mr Jeremy Richard Spencer on 31 July 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Mr Jeremy Richard Spencer on 26 October 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AD01 Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England on 11 December 2012
03 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr Jeremy Richard Spencer on 12 April 2011
12 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted