GDA CARS LIMITED

Springhill Farm Springhill Farm, Tunbridge Wells, TN3 0SB, Kent
StatusACTIVE
Company No.04887101
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Thomas Chivers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nathan chivers / 16/06/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE ONE MEDIA LIMITED

33 PARK GROVE,EDGWARE,HA8 7SH

Number:07320637
Status:ACTIVE
Category:Private Limited Company

FAMOUS HOPE CO., LTD

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:08982545
Status:ACTIVE
Category:Private Limited Company

LONDON BRIGHT LIMITED

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

OAKDENE CARE LIMITED

ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD

Number:02407876
Status:ACTIVE
Category:Private Limited Company

SAINSBURY'S SUPERMARKETS LTD

33 HOLBORN,,EC1N 2HT

Number:03261722
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