GROSVENOR GARAGE (GORLESTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN BALL / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BALL / 31/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LINDSEY BALL / 31/07/2019

View Document

05/03/195 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 30/09/17 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE FISCHER / 12/05/2009

View Document

05/08/105 August 2010 Annual return made up to 17 July 2009 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FISCHER / 12/05/2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 188/189 HIGH STREET GORLESTON ON SEA GREAT YARMOUTH NORFOLK NR31 6RP

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0217 July 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