G M PLASTERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O SUIT 3.1 C 39 THE PARADE OADBY LEICESTER LEIC LE2 5BB

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM MORRIS / 10/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/07/161 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA MORRIS

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM MORRIS / 01/01/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 53A LONDON ROAD LEICESTER LE2 0PD

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 53A LONDON ROAD LEICESTER LE2 0PD

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information