G.R.M. VEHICLE & TRAILER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 12

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/06/103 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MAUGHAN / 18/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEE MAUGHAN / 18/02/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM CALIFORNIA DRIVE CASTLEFORD WEST YORKSHIRE WF10 5QH

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CRAIG LEE MAUGHAN

View Document

12/05/0912 May 2009 SECRETARY APPOINTED CAROL LOUISE MAUGHAN

View Document

30/01/0930 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/098 January 2009 GBP IC 20/12 25/11/08 GBP SR 8@1=8

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CARL CHURCHILL LOGGED FORM

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0013 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 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