About

Registered Number: 05378900
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands, CV4 8HX

 

Founded in 2005, G.A Memorial Services Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Garry Allen 01 March 2005 - 1
SMITH, Sarah Theresa 08 November 2010 - 1
GARNER, Andrew Trevor 01 March 2005 19 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sarah Theresa 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 07 March 2016
SH03 - Return of purchase of own shares 07 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 25 October 2006
225 - Change of Accounting Reference Date 10 May 2006
363a - Annual Return 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.