Gerard Mann LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GERARD MANN (WEST MIDLANDS) LIMITED
Company type Private Limited Company , Active Company Number 00660644 Record last updated Friday, July 22, 2022 10:57:45 PM UTC Official Address Inchcape House Langford Lane Kidlington Oxford Ox51ht North, Kidlington North There are 87 companies registered at this street
Postal Code OX51HT Sector Wholesale trade of motor vehicle parts and accessories
Visits Searches Document Type Publication date Download link Registry Jun 30, 2022 Resignation of one Director (a man) Registry Dec 13, 2021 Resignation of one Director (a man) 6606... Registry Sep 20, 2019 Resignation of one Director (a man) Registry Nov 1, 2018 Appointment of a man as Director and Company Director Registry Sep 21, 2018 Resignation of one Director (a woman) Registry Jan 1, 2017 Appointment of a man as Company Director and Director Registry Oct 5, 2015 Appointment of a woman Financials Aug 5, 2014 Annual accounts Registry Jun 16, 2014 Change of particulars for director Registry Jun 9, 2014 Annual return Financials Sep 24, 2013 Annual accounts Registry Jun 24, 2013 Annual return Financials Sep 26, 2012 Annual accounts Registry Jun 11, 2012 Annual return Registry Jan 5, 2012 Appointment of a man as Director Registry Jan 5, 2012 Resignation of one Director Registry Sep 27, 2011 Return of allotment of shares Registry Sep 27, 2011 Authorised allotment of shares and debentures Financials Sep 19, 2011 Annual accounts Registry Jun 13, 2011 Annual return Financials Oct 3, 2010 Annual accounts Registry Jul 2, 2010 Annual return Registry Jul 2, 2010 Change of particulars for corporate secretary Registry Jan 8, 2010 Resignation of one Director Registry Jan 8, 2010 Appointment of a man as Director Financials Nov 4, 2009 Annual accounts Registry Jul 3, 2009 Annual return Registry Feb 8, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 20, 2009 Change in situation or address of registered office Financials Nov 3, 2008 Annual accounts Registry Oct 23, 2008 Section 175 comp act 06 08 Registry Jul 1, 2008 Annual return Registry Apr 24, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 24, 2008 Change in situation or address of registered office Financials Sep 18, 2007 Annual accounts Registry Jul 4, 2007 Annual return Registry Feb 5, 2007 Notice of change of directors or secretaries or in their particulars Financials Nov 4, 2006 Annual accounts Registry Sep 27, 2006 Resignation of a director Registry Jun 29, 2006 Annual return Registry Nov 14, 2005 Appointment of a director Financials Nov 9, 2005 Annual accounts Registry Oct 20, 2005 Resignation of a director Registry Jun 25, 2005 Annual return Registry Jan 13, 2005 Alteration to memorandum and articles Registry Sep 22, 2004 Appointment of a director Registry Sep 22, 2004 Resignation of a secretary Registry Sep 22, 2004 Appointment of a secretary Financials Aug 24, 2004 Annual accounts Registry Jul 29, 2004 Appointment of a director Registry Jul 7, 2004 Annual return Registry Dec 4, 2003 Resignation of a director Registry Dec 4, 2003 Appointment of a director Financials Nov 4, 2003 Annual accounts Registry Jun 24, 2003 Annual return Registry May 16, 2003 Appointment of a director Registry May 6, 2003 Resignation of a director Financials Nov 5, 2002 Annual accounts Registry Jul 5, 2002 Resignation of a director Registry Jul 1, 2002 Company name change Registry Jul 1, 2002 Change of name certificate Registry Jun 17, 2002 Annual return Registry May 29, 2002 Resignation of a director Registry Jan 24, 2002 Appointment of a director Registry Jan 24, 2002 Resignation of a director Financials Nov 1, 2001 Annual accounts Registry Jul 2, 2001 Annual return Registry Feb 12, 2001 Notice of change of directors or secretaries or in their particulars Financials Oct 18, 2000 Annual accounts Registry Jul 20, 2000 Notice of change of directors or secretaries or in their particulars Registry Jul 12, 2000 Change in situation or address of registered office Registry Jun 26, 2000 Annual return Registry Jun 5, 2000 Resignation of a director Registry Jun 5, 2000 Appointment of a director Registry Jun 5, 2000 Appointment of a director 6606... Registry May 11, 2000 Resignation of a director Financials Oct 15, 1999 Annual accounts Registry Oct 14, 1999 Resignation of a director Registry Jul 2, 1999 Annual return Financials Oct 8, 1998 Annual accounts Registry Aug 27, 1998 Auditor's letter of resignation Registry Jun 30, 1998 Annual return Registry Apr 18, 1998 Resignation of a secretary Registry Apr 18, 1998 Appointment of a secretary Registry Mar 13, 1998 Appointment of a director Financials Oct 16, 1997 Annual accounts Registry Oct 16, 1997 Resignation of a director Registry Oct 16, 1997 Resignation of a director 6606... Registry Jul 4, 1997 Annual return Registry Mar 3, 1997 Appointment of a director Financials Sep 20, 1996 Annual accounts Registry Jun 17, 1996 Annual return Registry Feb 15, 1996 Director resigned, new director appointed Registry Oct 23, 1995 Change in situation or address of registered office Registry Sep 12, 1995 Director resigned, new director appointed Registry Jul 4, 1995 Director resigned, new director appointed 6606... Registry Jun 15, 1995 Director resigned, new director appointed Registry Jun 15, 1995 Annual return Registry Mar 21, 1995 Director resigned, new director appointed Financials Feb 21, 1995 Annual accounts