GRESWOLDE GARAGES LIMITED

Company Documents

DateDescription
16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

22/04/1122 April 2011 REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 1649 WARWICK ROAD HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN EDWARD FLETCHER / 02/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN FLETCHER / 02/01/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LIDGATE / 02/01/2009

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 WENHAM MAJOR 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

23/12/9723 December 1997 AUDITOR'S RESIGNATION

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED FENCHFIELD LIMITED CERTIFICATE ISSUED ON 01/11/92

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/07/887 July 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: G OFFICE CHANGED 15/05/87 17 LODGE ROAD KNOWLE SOLIHULL WEST MIDLANDS

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: G OFFICE CHANGED 16/05/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/865 March 1986 CERTIFICATE OF INCORPORATION

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