G. P. AUTO'S LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Director's details changed for Mr Neil Lee Peacock on 2025-03-31 |
08/04/258 April 2025 | Change of details for Mr Neil Lee Peacock as a person with significant control on 2025-03-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
25/01/2525 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
07/02/237 February 2023 | Notification of Neil Lee Peacock as a person with significant control on 2023-02-07 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Termination of appointment of Michaela Jane Wright as a secretary on 2021-06-04 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-24 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/218 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
01/11/171 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/03/1327 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/03/1228 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 34 DENSHAW UPHOLLAND LANCS WN8 0AY UK |
06/04/106 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEE PEACOCK / 01/04/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY GALLAGHER / 01/04/2010 |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 01/04/2010 |
17/06/0917 June 2009 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
31/03/0931 March 2009 | DIRECTOR APPOINTED LEE ANTHONY GALLAGHER |
31/03/0931 March 2009 | SECRETARY APPOINTED MICHAELA JANE WRIGHT |
31/03/0931 March 2009 | DIRECTOR APPOINTED NEIL LEE PEACOCK |
31/03/0931 March 2009 | ALTER MEMORANDUM 24/03/2009 |
25/03/0925 March 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
24/03/0924 March 2009 | 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