- Company Overview for GREAT NORTH AUTO SERVICES LTD (12662668)
- Filing history for GREAT NORTH AUTO SERVICES LTD (12662668)
- People for GREAT NORTH AUTO SERVICES LTD (12662668)
- Charges for GREAT NORTH AUTO SERVICES LTD (12662668)
- More for GREAT NORTH AUTO SERVICES LTD (12662668)
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) |
---|---|---|---|
09 Jan 2025 | PSC07 | Cessation of John Darren Davies as a person with significant control on 9 January 2025 | |
09 Jan 2025 | PSC01 | Notification of Lisa Davies as a person with significant control on 9 January 2025 | |
27 Dec 2024 | CH01 | Director's details changed for Mrs Katy Forster on 18 December 2024 | |
27 Dec 2024 | CH01 | Director's details changed for Mr Jamie Forster on 18 December 2024 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Wesley Andrew Ewing as a director on 30 September 2024 | |
21 Jun 2024 | AP01 | Appointment of Mrs Lisa Davies as a director on 13 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of John Darren Davies as a director on 13 June 2024 | |
22 May 2024 | AP01 | Appointment of Mr Jamie Forster as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Mrs Katy Forster as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Wesley Andrew Ewing as a director on 22 May 2024 | |
08 May 2024 | MR01 | Registration of charge 126626680001, created on 7 May 2024 | |
03 May 2024 | TM01 | Termination of appointment of Wesley Andrew Ewing as a director on 3 May 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Wesley Andrew Ewing as a director on 18 April 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
05 Mar 2024 | TM01 | Termination of appointment of Katy Forster as a director on 5 March 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Jamie Forster as a director on 5 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
11 Jul 2023 | CH01 | Director's details changed for Mrs Katy Stocks on 2 September 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF United Kingdom to Unit 3B Rabbit Hill Business Park, Great North Road Arkendale Knaresborough HG5 0FF on 27 October 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr John Davies on 4 October 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mr John Davies as a person with significant control on 7 July 2022 |