GM FLOOR SCREEDS LIMITED

06625544
OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 10 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2023 officers Appointment of secretary (Ms Victoria Elizabeth Millward) 2 Buy now
15 Nov 2023 officers Termination of appointment of secretary (Elaine Patricia Brooks) 1 Buy now
26 Jul 2023 accounts Annual Accounts 10 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2023 mortgage Registration of a charge 16 Buy now
11 Jul 2022 accounts Annual Accounts 12 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 6 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2020 accounts Annual Accounts 5 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 officers Change of particulars for director (Mr Gary Andrew Millward) 2 Buy now
27 Nov 2018 accounts Annual Accounts 11 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 11 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2017 accounts Annual Accounts 6 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Gary Andrew Millard) 2 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
08 Aug 2014 officers Change of particulars for director (Mr Gary Andrew Millard) 2 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 7 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
11 Oct 2010 accounts Annual Accounts 6 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Gary Andrew Millard) 2 Buy now
12 Aug 2010 annual-return Annual Return 3 Buy now
12 Aug 2010 officers Change of particulars for secretary (Mrs Elaine Patricia Brooks) 1 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from suite a old bank buildings upper high street cradley heath west midlands B64 5HY england 1 Buy now
09 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
16 Jul 2008 officers Secretary appointed mrs elaine patricia brooks 1 Buy now
16 Jul 2008 officers Director appointed mr gary andrew millard 1 Buy now
20 Jun 2008 officers Appointment terminated director jacqueline scott 1 Buy now
20 Jun 2008 officers Appointment terminated secretary stephen scott 1 Buy now
20 Jun 2008 incorporation Incorporation Company 9 Buy now