Advanced company searchLink opens in new window

GMH AUTOS (STOKE ON TRENT) LTD

Company number 07581329

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)
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
30 Dec 2015 CH01 Director's details changed for Mr Geoffrey Matthew Histead on 29 December 2015
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AD01 Registered office address changed from Unit 3 Brookhouse Way Brookhouse Industrial Est, Cheadle Stoke-on-Trent ST10 1SR to Unit 7 Brookhouse Way, Brookhouse Industrial Estate Cheadle Stoke-on-Trent ST10 1SR on 15 December 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 TM01 Termination of appointment of Christopher Mirams as a director
30 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013