G. C. BLOCKS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
07/07/247 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
03/01/243 January 2024 | Appointment of Mr Jonathan Maxwell Tibbitts as a secretary on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Paul Armstrong as a secretary on 2023-12-31 |
03/01/243 January 2024 | Termination of appointment of Paul Armstrong as a director on 2023-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
10/07/2310 July 2023 | Accounts for a dormant company made up to 2022-10-01 |
16/03/2316 March 2023 | Appointment of Mr Michael Geoffrey Fisher as a director on 2023-03-06 |
10/07/2110 July 2021 | Accounts for a dormant company made up to 2020-10-03 |
03/07/203 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
10/03/2010 March 2020 | PREVSHO FROM 13/02/2020 TO 30/09/2019 |
21/01/2021 January 2020 | 13/02/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 13/02/2019 |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH DENHAM |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
15/03/1915 March 2019 | CESSATION OF COLIN RICHARD HOPE AS A PSC |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR ANTHONY ROBERT GLOVER DENHAM |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR JOHN KEITH DENHAM |
26/02/1926 February 2019 | SECRETARY APPOINTED MR PAUL ARMSTRONG |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOPE |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, SECRETARY GAIL HOPE |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR PAUL ARMSTRONG |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
11/06/1311 June 2013 | ALTER ARTICLES 23/05/2013 |
11/06/1311 June 2013 | ARTICLES OF ASSOCIATION |
24/05/1324 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084420000001 |
12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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