GURNEY EDWARDS VEHICLE SERVICES LIMITED

Company Documents

DateDescription
24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GURNEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 01/01/2016

View Document

19/03/1619 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SONIA GURNEY / 01/01/2016

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD GURNEY / 01/01/2016

View Document

19/03/1619 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 3 CHARTER STREET LEICESTER LEICESTERSHIRE LE1 3UD ENGLAND

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM WHITE HOUSE WOLLATON STREET CORNER OF CLARENDON STREET NOTTINGHAM NG1 5GF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/06/1113 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES EDWARDS / 11/03/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 99A HIGH ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2LH UNITED KINGDOM

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

07/11/107 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 18 CHARTER STREET LEICESTER LE1 3UD UNITED KINGDOM

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD GURNEY / 09/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 09/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM UNIT B 4 GALBY STREET LEICESTER LEICESTERSHIRE LE5 0ED

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 NC INC ALREADY ADJUSTED 20/09/07

View Document

25/02/0825 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 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