GB FILM CARS LIMITED

3 Yule Close 3 Yule Close, St. Albans, AL2 3XZ, England
StatusACTIVE
Company No.10339120
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

GB FILM CARS LIMITED is an active private limited company with number 10339120. It was incorporated 7 years, 8 months, 23 days ago, on 22 August 2016. The company address is 3 Yule Close 3 Yule Close, St. Albans, AL2 3XZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 3 Yule Close Bricket Wood St. Albans AL2 3XZ

Change date: 2019-04-18

Old address: 36 Wyre Grove Edgware HA8 8UW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-20

Officer name: Mr Dean Clack

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Gough

Termination date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: 17 Howitts Gardens Eynesbury St. Neots PE19 2PD United Kingdom

New address: 36 Wyre Grove Edgware HA8 8UW

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Gough

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Nelson Clack

Termination date: 2016-08-22

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BIRZGALIS LIMITED

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:08073280
Status:ACTIVE
Category:Private Limited Company

DOVE & CO LTD

27 ADDISON DRIVE,LINCOLN,LN2 4LG

Number:08421209
Status:ACTIVE
Category:Private Limited Company

EDJ LOGISTICS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10961558
Status:ACTIVE
Category:Private Limited Company

HERONS REACH MANAGEMENT COMPANY (BLACKPOOL) LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:02731944
Status:ACTIVE
Category:Private Limited Company

MOBILITY SUPPLIES LIMITED

THE MOBILITY SHOP THE COURTYARD,WELLINGTON ROAD NORTH STOCKPORT,SK4 1HT

Number:02694435
Status:ACTIVE
Category:Private Limited Company

REEKIE RENEWABLES LIMITED

PARKCONAN FARM,ARBROATH,DD11 3SE

Number:SC270158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source