GRANT SPECIALIST CARS LIMITED

06371997
1337 EVESHAM ROAD ASTWOOD BANK REDDITCH B96 6AY

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 6 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2023 mortgage Registration of a charge 30 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 6 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 6 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 5 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 4 Buy now
24 Jul 2019 mortgage Registration of a charge 19 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 4 Buy now
27 Jun 2018 accounts Annual Accounts 4 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2018 capital Return of Allotment of shares 4 Buy now
22 Jun 2018 officers Appointment of director (Mr Jack Stuart Mutton) 2 Buy now
22 Jun 2018 officers Appointment of director (Mr Nathan Thomas Grant) 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2016 accounts Annual Accounts 7 Buy now
20 Sep 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
20 Sep 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
10 Oct 2010 annual-return Annual Return 5 Buy now
10 Oct 2010 officers Change of particulars for director (Andrew Thomas Grant) 2 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
16 Jul 2009 accounts Annual Accounts 6 Buy now
21 Oct 2008 officers Secretary's change of particulars / tracey grant / 18/09/2008 2 Buy now
21 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
21 Oct 2008 address Location of register of members 1 Buy now
21 Oct 2008 address Location of debenture register 1 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from 35 moorcroft close walkwood redditch worcestershire B97 5WB 1 Buy now
21 Oct 2008 officers Director's change of particulars / andrew grant / 18/09/2008 1 Buy now
25 Sep 2007 capital Ad 17/09/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
25 Sep 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
17 Sep 2007 incorporation Incorporation Company 18 Buy now