GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Cessation of Adam Walters as a person with significant control on 2025-01-01

View Document

25/02/2525 February 2025 Cessation of Robert James Walters as a person with significant control on 2025-01-01

View Document

25/02/2525 February 2025 Cessation of Robert Walters as a person with significant control on 2025-01-01

View Document

16/01/2516 January 2025 Appointment of Mrs Lisa Katherine Henschker as a director on 2025-01-06

View Document

16/01/2516 January 2025 Appointment of Ms Penelope Morris as a secretary on 2025-01-06

View Document

16/01/2516 January 2025 Registered office address changed from The Nest Kews Lane Kilcot Newent GL18 1GH England to 5 Malmo Place Glewstone Ross-on-Wye Herefordshire HR9 6RW on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Mr Alan Paul Henschker as a director on 2025-01-06

View Document

09/01/259 January 2025 Termination of appointment of Adam Walters as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Robert Walters as a director on 2024-12-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

08/03/238 March 2023 Appointment of Mr Philip Garratt Atock as a director on 2023-03-01

View Document

07/03/237 March 2023 Appointment of Ms Grace Perry as a secretary on 2023-03-01

View Document

07/03/237 March 2023 Cessation of Alan Paul Henschker as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Registered office address changed from 5 Malmo Place Glewstone Ross-on-Wye HR9 6RW England to The Nest Kews Lane Kilcot Newent GL18 1GH on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Lisa Katherine Henschker as a director on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Alan Paul Henschker as a director on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Lisa Katherine Henschker as a secretary on 2023-03-01

View Document

07/03/237 March 2023 Notification of Robert Walters as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Cessation of Lisa Katherine Henschker as a person with significant control on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/02/222 February 2022 Appointment of Mrs Lisa Katherine Henschker as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Nicole King as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Phillip Lanncett as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Mark Gunn as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Notification of Robert James Walters as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP United Kingdom to 5 Malmo Place Glewstone Ross-on-Wye HR9 6RW on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Reginald Peter James Fishpool as a director on 2022-02-01

View Document

02/02/222 February 2022 Notification of Alan Paul Henschker as a person with significant control on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN NEVILLE

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD PETER JAMES FISHPOOL

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROOKE

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP LANNCETT

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE KING

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KING

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP KENT / 05/03/2019

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR MARK GUNN

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY WENDY GARDNER

View Document

06/03/196 March 2019 CESSATION OF JULIE BOWKETT AS A PSC

View Document

06/03/196 March 2019 CESSATION OF ALBERT JAMES AS A PSC

View Document

06/03/196 March 2019 CESSATION OF DENNIS MARSDEN MORRIS AS A PSC

View Document

06/03/196 March 2019 CESSATION OF ASHLEY KEITH REES AS A PSC

View Document

06/03/196 March 2019 CESSATION OF PAMELA JEAN REES AS A PSC

View Document

06/03/196 March 2019 CESSATION OF MANDY ROBINS AS A PSC

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD PETER JAMES FISHPOOL / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS NICOLE KING

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 19 CHURCH STREET ROSS ON WYE HEREFORDSHIRE HR9 5HN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYNDMAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH OWEN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR NICK HYNDMAN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN NEVILLE

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR PHILLIP LANNCETT

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MS WENDY ANNE GARDNER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY TRACY NEVILLE

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PETER JAMES FISHPOOL / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH OWEN / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLYN NEVILLE / 05/03/2012

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED SARAH OWEN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED REGINALD PETER JAMES FISHPOOL

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED GLYN NEVILLE

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LISA PASKELL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY ROBINS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PASKELL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PASKELL / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ROBINS / 02/03/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR REGINALD FISHPOOL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE PASKELL / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/03/0928 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CORALIE MAYO

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DAVID PASKELL

View Document

09/02/099 February 2009 SECRETARY APPOINTED TRACY VICTORIA NEVILLE

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED REGINALD PETER JAMES FISHPOOL

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH BEARD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KAY BACKWELL

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MANDY ROBINS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MAYO

View Document

08/03/088 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, 23 PARK ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 1LH

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 24 DRAYTON WAY, PAINSWICK ROAD, GLOUCESTER, GLOUCESTERSHIRE GL4 4FU

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 6 WOODGATE ROAD, CINDERFORD, GLOUCESTERSHIRE GL14 2RA

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: MELROSE, WOODLEIGH ROAD, LEDBURY, HEREFORDSHIRE HR8 2BG

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: MARQUIS HOUSE, 2 NORTH STREET, WINCHCOMBE, GLOUCESTERSHIRE

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 02/03/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/06/951 June 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82/86 DEANSGATE, MANCHESTER M3 2ER

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 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