Advanced company searchLink opens in new window

G K MOTOR FACTORS LTD

Company number 09238395

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)
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
04 Oct 2023 CH03 Secretary's details changed for Marie Diane Nelson on 3 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Keith James Nelson on 3 October 2023
04 Oct 2023 PSC04 Change of details for Mrs Marie Diane Nelson as a person with significant control on 3 October 2023
04 Oct 2023 PSC04 Change of details for Mr Keith James Nelson as a person with significant control on 3 October 2023
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 May 2023 AD01 Registered office address changed from 21 the Causeway Heybridge Maldon Essex CM9 4LJ England to Unit 3 Upp Hall Farm Salmons Lane Coggeshall Colchester Essex CO6 1RY on 8 May 2023
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 Oct 2016 CH03 Secretary's details changed for Marie Diane Nelson on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Mr Keith James Nelson on 5 October 2016
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
25 Nov 2015 AD01 Registered office address changed from Thp Ltd Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL to 21 the Causeway Heybridge Maldon Essex CM9 4LJ on 25 November 2015