GLOUCESTER MINI MIX CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-01 with updates |
25/03/2525 March 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-01 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/09/157 September 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/08/1217 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/07/1112 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES HERBERT / 01/07/2010 |
05/07/105 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
08/07/098 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HERBERT / 22/06/2009 |
02/05/092 May 2009 | REGISTERED OFFICE CHANGED ON 02/05/2009 FROM 8A CORSEND ROAD HARTPURY GLOUCESTER GLOUCESTERSHIRE GL19 3BP |
02/05/092 May 2009 | APPOINTMENT TERMINATED SECRETARY SUZANNE HERBERT |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/07/075 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | SECRETARY RESIGNED |
02/08/042 August 2004 | COMPANY NAME CHANGED B.J.ARTHUR LIMITED CERTIFICATE ISSUED ON 02/08/04 |
01/07/041 July 2004 | 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