Advanced company searchLink opens in new window

G M C REDDITCH LTD

Company number 08772161

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)
07 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
06 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
06 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
16 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
19 Aug 2021 AP01 Appointment of Ms Samantha Marina Sherar as a director on 10 August 2021
04 May 2021 TM01 Termination of appointment of Samantha Marina Sherar as a director on 4 May 2021
21 Apr 2021 PSC04 Change of details for Mr Mark Grimley as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Mark Grimley on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Ms Samantha Sherar on 21 April 2021
24 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
01 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 April 2020
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
12 Jun 2019 AP01 Appointment of Ms Samantha Sherar as a director on 6 April 2019
18 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
01 Nov 2018 AD01 Registered office address changed from 6 Teddesley Park Penkridge Stafford ST19 5th England to 70-71 Ennerdale Road Shrewsbury SY1 3LD on 1 November 2018
22 Mar 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
04 Dec 2017 PSC01 Notification of Mark Grimley as a person with significant control on 4 December 2017
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017