GLOBAL AUTOCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2025-02-28

View Document

10/04/2510 April 2025 Satisfaction of charge 033116520028 in full

View Document

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

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

02/01/252 January 2025 Satisfaction of charge 033116520024 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520026 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520025 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520023 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520022 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520019 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520018 in full

View Document

02/01/252 January 2025 Satisfaction of charge 033116520017 in full

View Document

04/09/244 September 2024 Full accounts made up to 2024-02-28

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Director's details changed for Mr David John Sadler on 2023-06-01

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

01/12/221 December 2022 Registration of charge 033116520028, created on 2022-11-30

View Document

16/09/2216 September 2022 Full accounts made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Joanne Jean Duncan as a secretary on 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mr David John Sadler as a secretary on 2021-12-31

View Document

19/11/2119 November 2021 Full accounts made up to 2021-02-28

View Document

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

View Accounts

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM GLOBAL ONE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LZ

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/02/189 February 2018 ADOPT ARTICLES 14/12/2017

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033116520016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SADLER / 04/02/2014

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM GLOBAL HOUSE CROSS GREEN GARTH LEEDS WEST YORKSHIRE LS9 0SF

View Document

15/04/1315 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:14

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/02/1325 February 2013 ADOPT ARTICLES 18/02/2013

View Document

25/02/1325 February 2013 SUB-DIVISION 18/02/13

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR DAVID JOHN SADLER

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL BLOORE / 16/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JEAN DUNCAN / 16/06/2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/0924 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BLOORE / 15/04/2008

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DUNCAN / 15/04/2008

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: GLOBAL HOUSE, CROSS GREEN GARTH CROSS GREEN, LEEDS WEST YORKSHIRE LS9 0SF

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: GLOBAL HOUSE, KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2QD

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: UNIT 33-36 PENRAEVON INDUSTRIAL ESTATE JACKSON ROAD LEEDS WEST YORKSHIRE LS7 2AP

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 £ IC 200/115 05/11/03 £ SR 85@1=85

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/08/017 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 15 SANDHILL CRESCENT LEEDS LS17 8DY

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 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