GD CONSTRUCTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 2022-11-09 |
29/11/2229 November 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 2022-11-09 |
29/11/2229 November 2022 | Director's details changed for Mr Gavin Charles Dixon on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Cancellation of shares. Statement of capital on 2021-09-23 |
10/02/2210 February 2022 | Purchase of own shares. |
28/01/2228 January 2022 | Termination of appointment of Charles Gregory Dixon as a director on 2021-09-23 |
28/01/2228 January 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 2021-09-23 |
28/01/2228 January 2022 | Cessation of Charles Gregory Dixon as a person with significant control on 2021-09-23 |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-31 with updates |
30/06/2130 June 2021 | Change of details for Mr Charles Gregory Dixon as a person with significant control on 2021-06-08 |
30/06/2130 June 2021 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 2021-06-08 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH |
27/09/1927 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, SECRETARY DENISE DIXON |
20/04/1620 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/04/131 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GREGORY DIXON / 08/03/2010 |
06/04/116 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES DIXON / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GREGORY DIXON / 09/04/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | NC INC ALREADY ADJUSTED 01/10/08 |
27/10/0827 October 2008 | ADOPT ARTICLES 01/10/2008 |
27/10/0827 October 2008 | GBP NC 100/200 01/10/2008 |
27/10/0827 October 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/10/088 October 2008 | DIRECTOR APPOINTED MR GAVIN CHARLES DIXON |
12/06/0812 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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