GS COACHBUILDERS LIMITED

31b Link Road 31b Link Road, Westbury, BA13 4JB, Wiltshire
StatusACTIVE
Company No.08576761
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age11 years, 20 days
JurisdictionEngland Wales

SUMMARY

GS COACHBUILDERS LIMITED is an active private limited company with number 08576761. It was incorporated 11 years, 20 days ago, on 20 June 2013. The company address is 31b Link Road 31b Link Road, Westbury, BA13 4JB, Wiltshire.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Susan Kirkham

Appointment date: 2022-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr Andrew James Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Date: 2020-05-31

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Pearce

Appointment date: 2019-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Brown

Termination date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 08 Jun 2016

Action Date: 09 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas John Brown

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Flinton

Termination date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: The Beeches 30 Bridge Street Thetford Suffolk IP24 3AG

New address: 31B Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Jane Flinton

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Flinton

Termination date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Mark Richard Flinton

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-28

Officer name: Mrs Alison Jane Flinton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Flinton

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Pearce

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2014

Action Date: 19 May 2014

Category: Capital

Type: SH02

Date: 2014-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2013

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-10-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOWFISH TECHNOLOGY LTD

SUITE 110-112 THE MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR

Number:08262398
Status:ACTIVE
Category:Private Limited Company

CRISH LTD

12 WOODGRANGE AVENUE,LONDON,W5 3NY

Number:10471414
Status:ACTIVE
Category:Private Limited Company

DORMIBENE LIMITED

THE TOWNHOUSE,HERTFORD,SG14 1AJ

Number:08350888
Status:ACTIVE
Category:Private Limited Company

FASTED LIFE LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11751132
Status:ACTIVE
Category:Private Limited Company

P & NL CONSULTANCY LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:10392081
Status:ACTIVE
Category:Private Limited Company

SECURE FIRE SERVICES LTD

6B PARKWAY,ST ALBANS,AL3 6PA

Number:07658061
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