Advanced company searchLink opens in new window

G2M RETROFIT LIMITED

Company number 08381508

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 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
08 Jan 2021 AD01 Registered office address changed from , Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley, Doncaster, South Yorkshire, DN9 3FL, England to Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley Doncaster South Yorkshire DN9 3FL on 8 January 2021
16 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of conflicts 10/11/2020
13 Nov 2020 PSC07 Cessation of Paul Darren Morton as a person with significant control on 10 November 2020
13 Nov 2020 PSC05 Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020
12 Nov 2020 AP01 Appointment of Mr Stephen John Pettit as a director on 10 November 2020
12 Nov 2020 PSC05 Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020
12 Nov 2020 PSC07 Cessation of Stephen David Gardner as a person with significant control on 10 November 2020
12 Nov 2020 PSC07 Cessation of Kyle David Gardner as a person with significant control on 10 November 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
24 Aug 2020 AD01 Registered office address changed from , 25 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS, England to Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mr Kyle David Gardner on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Paul Darren Morton as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Stephen David Gardner as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Kyle David Gardner as a person with significant control on 23 January 2020
28 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 AA01 Current accounting period extended from 28 February 2018 to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Paul Darren Morton on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Stephen David Gardner on 20 February 2017