Advanced company searchLink opens in new window

GODFREY DAVIS MOTOR GROUP LIMITED

Company number 00860056

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)
08 Dec 1997 288b Director resigned
05 Dec 1997 287 Registered office changed on 05/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD
05 Dec 1997 288b Director resigned
05 Dec 1997 288a New secretary appointed
05 Dec 1997 288a New director appointed
05 Dec 1997 288a New director appointed
27 Nov 1997 400 Particulars of property mortgage/charge
27 Nov 1997 400 Particulars of property mortgage/charge
27 Nov 1997 400 Particulars of property mortgage/charge
20 Nov 1997 403a Declaration of satisfaction of mortgage/charge
23 Sep 1997 AA Full accounts made up to 31 December 1996
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
22 Sep 1997 403a Declaration of satisfaction of mortgage/charge
29 Jul 1997 363s Return made up to 25/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
21 Mar 1997 288a New director appointed
21 Mar 1997 288b Director resigned
13 Nov 1996 AUD Auditor's resignation
28 Sep 1996 403a Declaration of satisfaction of mortgage/charge
28 Sep 1996 403a Declaration of satisfaction of mortgage/charge
10 Sep 1996 AA Full accounts made up to 31 December 1995