G.F. AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/12/244 December 2024 | Change of details for Mr Gary Andrew Fear as a person with significant control on 2024-12-04 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-11-27 with updates |
| 04/12/244 December 2024 | Director's details changed for Mr Gary Andrew Fear on 2024-12-04 |
| 04/10/244 October 2024 | Amended total exemption full accounts made up to 2024-01-31 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Change of share class name or designation |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-11-27 with updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-11-27 with updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 18/10/2218 October 2022 | Registered office address changed from C/O Trevor Goodship & Associates Ltd 38B High Street Keynsham Bristol BS31 1DX to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-11-27 with updates |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 13/02/1513 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 18/02/1418 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 07/01/147 January 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER BROWN |
| 07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 14 SALLY BARN CLOSE WILLSBRIDGE BRISTOL BS30 9AN |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/02/131 February 2013 | 18/01/13 NO CHANGES |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/05/121 May 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/01/1127 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 09/02/109 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
| 27/02/0927 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS |
| 13/10/0813 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 09/11/079 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 18/02/0718 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 14/01/0514 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
| 18/11/0418 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 20/01/0420 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
| 14/11/0314 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
| 23/01/0323 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
| 31/01/0231 January 2002 | NEW SECRETARY APPOINTED |
| 31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 31/01/0231 January 2002 | DIRECTOR RESIGNED |
| 31/01/0231 January 2002 | SECRETARY RESIGNED |
| 31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
| 18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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