G.R. AUTO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Notification of Julie Ann Rushent as a person with significant control on 2023-03-31

View Document

12/01/2412 January 2024 Change of details for Mr Glyn Albert Rushent as a person with significant control on 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY GLYN RUSHENT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/11/0123 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/012 November 2001 COMPANY NAME CHANGED G.R. AUTO SALES LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED JURYCOURT LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

29/02/0029 February 2000 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