GR CAR AND COMMERCIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-13 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-07 delete address FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY ENGLAND RH6 7PH
2018-07-07 insert address VERTEX ACCOUNTANCY & TAX FIRST FLOOR, 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY ENGLAND RH6 7PH
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY RH6 7PH ENGLAND
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-17 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-07 delete address FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH
2017-09-07 insert address FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY ENGLAND RH6 7PH
2017-09-07 update reg_address_care_of LINDA BEARCROFT LTD => null
2017-09-07 update registered_address
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-03 update statutory_documents 01/06/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-25 update statutory_documents 01/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-14 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY ENGLAND RH6 7PH
2014-07-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2014-07-07 insert address FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH
2014-07-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-03 update statutory_documents 01/06/14 FULL LIST
2014-02-07 delete address BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY UNITED KINGDOM RH6 0DR
2014-02-07 insert address FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY ENGLAND RH6 7PH
2014-02-07 update reg_address_care_of null => LINDA BEARCROFT LTD
2014-02-07 update registered_address
2014-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY RH6 0DR UNITED KINGDOM
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRINA WALKEY
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update statutory_documents 01/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 delete address OFFICE A THE OLD BAKEHOUSE BUNCE COMMON ROAD LEIGH REIGATE SURREY RH2 8NP
2013-06-21 insert address BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY UNITED KINGDOM RH6 0DR
2013-06-21 update registered_address
2012-12-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-12-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM OFFICE A THE OLD BAKEHOUSE BUNCE COMMON ROAD LEIGH REIGATE SURREY RH2 8NP
2012-06-11 update statutory_documents 01/06/12 FULL LIST
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 01/06/11 FULL LIST
2011-01-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 01/06/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT RHODES / 01/06/2010
2009-08-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS; AMEND
2008-02-26 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2007-08-06 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-09 update statutory_documents NEW SECRETARY APPOINTED
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-08-01 update statutory_documents SECRETARY RESIGNED
2006-07-28 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2005-07-18 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents SECRETARY RESIGNED
2004-06-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-06-08 update statutory_documents SECRETARY RESIGNED
2004-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION