PAUL GOSWELL VEHICLE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/11/1727 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/06/1621 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/06/1312 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/06/126 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/05/1131 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MANDY COPPOLA / 27/04/2011 |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS GOSWELL / 27/04/2011 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN |
08/06/108 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
30/06/0430 June 2004 | SECRETARY'S PARTICULARS CHANGED |
21/06/0421 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
03/06/043 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | SECRETARY RESIGNED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | 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