GINETTA CARS LIMITED

02744760
HELIOS 47 ISABELLA ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2DY

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 26 Buy now
14 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2023 accounts Annual Accounts 27 Buy now
24 Oct 2022 officers Termination of appointment of director (James Severn) 1 Buy now
10 Oct 2022 officers Appointment of director (Mr Clive Seddon) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr James Severn) 2 Buy now
07 Oct 2022 officers Appointment of director (Mr Mike Simpson) 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Termination of appointment of director (Matthew Graeme Lowe) 1 Buy now
30 Aug 2022 officers Termination of appointment of director (Philip Miles Raven) 1 Buy now
01 Mar 2022 officers Appointment of director (Mr Tom Mather) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Dermot Christopher Callinan) 1 Buy now
21 Dec 2021 officers Termination of appointment of secretary (Philip Miles Raven) 1 Buy now
17 Dec 2021 accounts Annual Accounts 27 Buy now
15 Dec 2021 mortgage Registration of a charge 34 Buy now
07 Dec 2021 officers Termination of appointment of director (Lawrence Neil Tomlinson) 1 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 officers Termination of appointment of director (Zara Danielle Morris) 1 Buy now
29 Mar 2021 mortgage Registration of a charge 34 Buy now
25 Feb 2021 accounts Annual Accounts 29 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 officers Appointment of director (Mr Dermot Christopher Callinan) 2 Buy now
29 Jan 2020 officers Change of particulars for director (Ms Zara Danielle Morris) 2 Buy now
29 Jan 2020 officers Change of particulars for director (Mr Matthew Graeme Lowe) 2 Buy now
11 Oct 2019 accounts Annual Accounts 29 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Change of particulars for director (Zara Danielle Wilson) 2 Buy now
18 Sep 2018 accounts Annual Accounts 22 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Appointment of director (Zara Danielle Wilson) 2 Buy now
16 Nov 2017 accounts Annual Accounts 22 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2016 accounts Annual Accounts 22 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 resolution Resolution 2 Buy now
21 Apr 2016 capital Return of Allotment of shares 4 Buy now
06 Jan 2016 accounts Annual Accounts 17 Buy now
09 Oct 2015 officers Termination of appointment of director (Colin Taverner) 1 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 officers Appointment of director (Mr Colin Taverner) 2 Buy now
09 Jan 2015 accounts Annual Accounts 16 Buy now
30 Dec 2014 mortgage Registration of a charge 49 Buy now
29 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
21 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2013 accounts Annual Accounts 18 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
29 May 2013 incorporation Memorandum Articles 12 Buy now
10 May 2013 accounts Annual Accounts 19 Buy now
10 Apr 2013 resolution Resolution 7 Buy now
10 Apr 2013 mortgage Particulars of a mortgage or charge 13 Buy now
22 Mar 2013 officers Appointment of director (Mr Philip Miles Raven) 2 Buy now
21 Mar 2013 resolution Resolution 13 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Appointment of secretary (Mr Philip Miles Raven) 1 Buy now
24 Aug 2012 officers Termination of appointment of secretary (Richard Smith) 1 Buy now
24 Aug 2012 officers Appointment of director (Mr Matthew Lowe) 2 Buy now
08 Aug 2012 officers Termination of appointment of director (Richard Smith) 1 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2011 accounts Annual Accounts 15 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Richard Ian Smith) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Lawrence Neil Tomlinson) 2 Buy now
06 Sep 2011 officers Change of particulars for secretary (Mr Richard Ian Smith) 1 Buy now
07 Jul 2011 miscellaneous Miscellaneous 1 Buy now
04 Apr 2011 accounts Annual Accounts 15 Buy now
04 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Mar 2011 resolution Resolution 21 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 16 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
31 Jan 2009 accounts Annual Accounts 14 Buy now
31 Dec 2008 officers Appointment terminated director martin phaff 1 Buy now
10 Sep 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 14 Buy now
15 Nov 2007 annual-return Return made up to 03/09/07; full list of members 6 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: cornish works old station road sheffield S7 2PY 1 Buy now
06 Feb 2007 accounts Annual Accounts 14 Buy now
01 Nov 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
04 Oct 2006 annual-return Return made up to 03/09/06; full list of members 12 Buy now
04 Oct 2006 capital Ad 01/12/01-31/12/01 £ si 30@1 2 Buy now
20 Mar 2006 officers New secretary appointed;new director appointed 3 Buy now
08 Mar 2006 annual-return Return made up to 03/09/05; full list of members; amend 7 Buy now
08 Mar 2006 annual-return Return made up to 03/09/04; full list of members; amend 7 Buy now
08 Mar 2006 annual-return Return made up to 03/09/03; full list of members; amend 7 Buy now
08 Mar 2006 annual-return Return made up to 03/09/02; full list of members; amend 7 Buy now
08 Mar 2006 annual-return Return made up to 03/09/01; full list of members; amend 7 Buy now
08 Mar 2006 annual-return Return made up to 03/09/00; full list of members; amend 7 Buy now
20 Jan 2006 officers New director appointed 3 Buy now
12 Jan 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: cornish works old station drive sheffield south yorkshire S7 2PY 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers New director appointed 3 Buy now