Advanced company searchLink opens in new window

GS COACHBUILDERS LIMITED

Company number 08576761

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)
29 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
23 Mar 2015 AP03 Appointment of Mr Nicholas John Brown as a secretary on 1 February 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 TM01 Termination of appointment of Mark Richard Flinton as a director on 30 January 2015
27 Feb 2015 AD01 Registered office address changed from The Beeches 30 Bridge Street Thetford Suffolk IP24 3AG to 31B Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Alison Jane Flinton as a secretary on 30 January 2015
27 Feb 2015 TM01 Termination of appointment of Alison Jane Flinton as a director on 30 January 2015
05 Aug 2014 CH01 Director's details changed for Mr Mark Richard Flinton on 28 July 2014
05 Aug 2014 CH03 Secretary's details changed for Mrs Alison Jane Flinton on 28 July 2014
01 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
27 Jun 2014 AP01 Appointment of Mrs Alison Jane Flinton as a director
27 Jun 2014 AP01 Appointment of Mr Andrew James Pearce as a director
11 Jun 2014 SH02 Sub-division of shares on 19 May 2014
19 Jul 2013 AA01 Current accounting period extended from 30 June 2014 to 30 October 2014
20 Jun 2013 NEWINC Incorporation