GDA CARS LIMITED
Status | ACTIVE |
Company No. | 04887101 |
Category | Private Limited Company |
Incorporated | 04 Sep 2003 |
Age | 20 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GDA CARS LIMITED is an active private limited company with number 04887101. It was incorporated 20 years, 9 months, 27 days ago, on 04 September 2003. The company address is Springhill Farm Springhill Farm, Tunbridge Wells, TN3 0SB, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person secretary company with change date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-13
Officer name: Nathan Chivers
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person secretary company with change date
Date: 04 Oct 2011
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Nathan Chivers
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Andrew Chivers
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nathan Thomas Chivers
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 11 Jan 2011
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; no change of members
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; no change of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nathan chivers / 16/06/2008
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 24/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
33 PARK GROVE,EDGWARE,HA8 7SH
Number: | 07320637 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | 08982545 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 SHIRLEY,CROYDON,CR0 5AF
Number: | 10913961 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHINGTON STUD & STABLES LTD
THE GLEN GRANGE PARK,ALRESFORD,SO24 9TG
Number: | 07661923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD
Number: | 02407876 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLBORN,,EC1N 2HT
Number: | 03261722 |
Status: | ACTIVE |
Category: | Private Limited Company |