GEORGE LOVATT HGV 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
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2022-12-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

02/05/242 May 2024 Cessation of Donald George Harry Lovatt as a person with significant control on 2022-08-08

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Current accounting period shortened from 2023-09-29 to 2022-12-31

View Document

09/02/249 February 2024 Micro company accounts made up to 2022-09-29

View Document

08/09/238 September 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Appointment of Mr Samuel Alexander Longman as a director on 2022-10-12

View Document

05/10/225 October 2022 Appointment of Mr David John Critchlow as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Vaughan Davies & Co (Accountants) Limited as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Paul Lovatt as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Donald George Harry Lovatt as a director on 2022-09-30

View Document

05/10/225 October 2022 Notification of P.G.S. Logistics Holdings Limited as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Paul Eyles as a director on 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU United Kingdom to 248 Mackadown Lane Birmingham B33 0LE on 2022-10-05

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

04/03/224 March 2022 Appointment of Mr Paul Lovatt as a director on 2021-06-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/05/0311 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

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