GLOUCESTER CAR BOOT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Evan Spencer Newby as a director on 2025-03-10

View Document

14/03/2514 March 2025 Termination of appointment of Robert Newby as a director on 2025-03-10

View Document

14/03/2514 March 2025 Cessation of Robert Newby as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Notification of Evan Spencer Newby as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: HALF ACRE GRANGE COURT WESTBURY-ON-SEVERN GL14 1PL ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 3/6A THE MEWS BROOK SYTEET MITCHELDEAN GL17 0SL ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWBY / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM HALF ACRE GRANGE COURT WESTBURY-ON-SEVERN GL14 1PL ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PLEASANT VIEW ETLOE BLAKENEY GLOUCESTERSHIRE GL15 4AY UNITED KINGDOM

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/11/161 November 2016 SAIL ADDRESS CREATED

View Document

01/11/161 November 2016 SAIL ADDRESS CHANGED FROM: HALF ACRE GRANGE COURT WESTBURY-ON-SEVERN GL14 1PL ENGLAND

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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