G & C TIMBER & JOINERY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Cessation of Robert Stanley Rothwell as a person with significant control on 2025-03-20

View Document

03/04/253 April 2025 Notification of G & C Softwoods (Holdings) Limited as a person with significant control on 2025-03-20

View Document

03/04/253 April 2025 Cessation of Michael Eric Neish as a person with significant control on 2025-03-20

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Director's details changed for Mr Steven Turtill on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

15/11/1915 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 47368

View Document

21/10/1921 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD POOLEY

View Document

10/10/1810 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED G & C SOFTWOODS LIMITED CERTIFICATE ISSUED ON 10/09/18

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR AARON LEE SKEGGS

View Document

07/12/177 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 46392

View Document

17/10/1717 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 19/09/16 STATEMENT OF CAPITAL GBP 45000

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR LEE RACE

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STEVEN TURTILL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORMOY

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY ROTHWELL / 19/10/2015

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FORMOY / 04/09/2013

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY ROTHWELL / 03/02/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WAYNE CHAPLIN / 22/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKMORE

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 £ NC 1000/50000 28/02/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED ZEPHYRSPRING LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company