- Company Overview for G K MOTOR FACTORS LTD (09238395)
- Filing history for G K MOTOR FACTORS LTD (09238395)
- People for G K MOTOR FACTORS LTD (09238395)
- More for G K MOTOR FACTORS LTD (09238395)
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 |