BOB GERARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Secretary's details changed for Mrs Joann Patricia Charles on 2022-04-25

View Document

26/04/2226 April 2022 Director's details changed for Mrs Joann Patricia Charles on 2022-04-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Cessation of Martin John Charles as a person with significant control on 2021-10-25

View Document

16/02/2216 February 2022 Notification of Bob Gerard Holdings Limited as a person with significant control on 2021-10-25

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

25/10/2125 October 2021 Termination of appointment of Anthony Michael Moore as a director on 2021-10-25

View Document

18/10/2118 October 2021 Notification of Martin John Charles as a person with significant control on 2021-10-11

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Cessation of Anthony Michael Moore as a person with significant control on 2021-03-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

17/08/1717 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO ANN PATRICIA CHARLES / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MOORE / 24/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANN PATRICIA CHARLES / 24/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CHARLES / 24/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 SECTION 190-196 08/03/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN MOORE

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/11/0917 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 58 MAIN STREET SOUTH CROXTON LEICESTER LE7 3RJ

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 04/01/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED BOB GERARD CARS LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: GERARD HOUSE ST MATTHEWS WAY LEICESTER LE1 2BU

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

02/01/922 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 7 PIKE STREET LEICESTER LE1 3RS

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/01/8928 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8824 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/09/8620 September 1986 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/08/8415 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/06/8325 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

23/12/7823 December 1978 ANNUAL ACCOUNTS MADE UP DATE 28/02/77

View Document

04/09/784 September 1978 ANNUAL ACCOUNTS MADE UP DATE 05/01/76

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company