GRAHAME GILLIS AUTO REPAIRS LIMITED
Company number 09444542
- Company Overview for GRAHAME GILLIS AUTO REPAIRS LIMITED (09444542)
- Filing history for GRAHAME GILLIS AUTO REPAIRS LIMITED (09444542)
- People for GRAHAME GILLIS AUTO REPAIRS LIMITED (09444542)
- More for GRAHAME GILLIS AUTO REPAIRS LIMITED (09444542)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 23 London Road Downham Market PE38 9BJ England to 23 London Road Downham Market Norfolk PE38 9BJ on 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to 23 London Road Downham Market PE38 9BJ on 30 November 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 21 February 2023 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CH03 | Secretary's details changed for Kimberley Louise Taylor on 4 October 2021 | |
05 Oct 2021 | CH03 | Secretary's details changed for Kimberley Louise Taylor on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Grahame William Douglas Gillis on 4 October 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH United Kingdom to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 5 July 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
06 Aug 2015 | CH01 | Director's details changed for Grahame William Douglas Gillis on 6 August 2015 |