GARAGE DOOR AND AUTOMATION COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Mark Christopher Clarkson on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CLARKSON / 21/12/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ADRIAN FROST / 23/04/2020

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLARKSON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARAGE DOOR HOLDINGS LIMITED

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER CLARKSON

View Document

10/08/1810 August 2018 CESSATION OF ELAINE EWINGS AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF DAVID MELVYN EWINGS AS A PSC

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN HOLE / 25/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELVYN EWINGS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE EWINGS

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SHARE EXCHANGE 26/05/2017

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE EWINGS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE EWINGS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EWINGS

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN HOLE / 26/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CLARKSON / 27/04/2017

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE EWINGS / 26/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE EWINGS / 26/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVYN EWINGS / 26/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EWINGS / 28/07/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN HOLE / 28/07/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN EWINGS / 28/07/2016

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEWELL

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR MATHEW ADRIAN FROST

View Document

27/07/1527 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 8220

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CLARKSON / 29/05/2014

View Document

25/03/1425 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8100

View Document

25/03/1425 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8100

View Document

25/03/1425 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8100

View Document

25/03/1425 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8100

View Document

25/03/1425 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 8100

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 7500

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1330 August 2013 ADOPT ARTICLES 06/06/2013

View Document

30/08/1330 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/121 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MARK CHRISTOPHER CLARKSON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED TIMOTHY JOHN JEWELL

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALTER

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 £ NC 10000/9500 11/07/06

View Document

02/11/062 November 2006 £ IC 10000/9500 11/07/06 £ SR 500@1=500

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED AUTOMATE-IT (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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