G M C REDDITCH LTD
Status | ACTIVE |
Company No. | 08772161 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
G M C REDDITCH LTD is an active private limited company with number 08772161. It was incorporated 10 years, 6 months, 20 days ago, on 12 November 2013. The company address is 70-71 Ennerdale Road, Shrewsbury, SY1 3LD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-10
Officer name: Ms Samantha Marina Sherar
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Samantha Marina Sherar
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Grimley
Change date: 2021-04-21
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Mr Mark Grimley
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Ms Samantha Sherar
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Capital allotment shares
Date: 12 Aug 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-06
Documents
Capital allotment shares
Date: 12 Aug 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-06
Officer name: Ms Samantha Sherar
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 70-71 Ennerdale Road Shrewsbury SY1 3LD
Old address: 6 Teddesley Park Penkridge Stafford ST19 5th England
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-04
Psc name: Mark Grimley
Documents
Withdrawal of a person with significant control statement
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Grimley
Change date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: 6 Teddesley Park Penkridge Stafford ST19 5th
Old address: 14 Prescott Drive Penkridge Stafford ST19 5EQ
Change date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Some Companies
ARDENTIA INTERNATIONAL LIMITED
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 05741377 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE PLUMBING & HEATING (NW) LIMITED
211 BUTTS GREEN,WARRINGTON,WA5 7XT
Number: | 07194831 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUDARANT COURT, 51-52 QUADRANT COURT,BIRMINGHAM,B15 1TH
Number: | 07000808 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH, LIFESTYLE & PERFORMANCE LIMITED
5 UPPER LICHFIELD STREET,WILLENHALL,WV13 1PB
Number: | 04245968 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SKIN TRADERS LLP
11 FOWEY CLOSE,LONDON,E1W 2JP
Number: | OC305438 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROCHFORD PROJECT SERVICES LIMITED
8 HIGH STREET,EAST SUSSEX,TN21 8LS
Number: | 03049543 |
Status: | ACTIVE |
Category: | Private Limited Company |