Based in Woking in Surrey, G & S Commercial Vehicles Ltd was registered on 17 January 2008, it's status at Companies House is "Active". Davies, Gary Thomas is listed as the only a director of the company. We do not know the number of employees at G & S Commercial Vehicles Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Gary Thomas | 17 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
AR01 - Annual Return | 16 May 2015 | |
CH04 - Change of particulars for corporate secretary | 16 May 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AD01 - Change of registered office address | 22 October 2014 | |
AD01 - Change of registered office address | 13 August 2014 | |
AR01 - Annual Return | 01 May 2014 | |
CH04 - Change of particulars for corporate secretary | 01 May 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
AR01 - Annual Return | 17 February 2010 | |
CH04 - Change of particulars for corporate secretary | 17 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 20 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2009 | |
CERTNM - Change of name certificate | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 April 2008 | |
NEWINC - New incorporation documents | 17 January 2008 |