G C CARPENTRY SERVICES 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 | Confirmation statement made on 2025-06-05 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/12/2111 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM TOLLGATE COTTAGE MAIDSTONE ROAD SIDCUP KENT DA14 5BG |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
05/06/155 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 44 CLARENDON GREEN ORPINGTON KENT BR5 2PA ENGLAND |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/06/128 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 71 FRIAR ROAD ORPINGTON KENT BR5 2BW ENGLAND |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 05/06/2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 74 RAMSDEN ROAD ORPINGTON KENT BR5 4LT |
07/06/117 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DE GOUVEIA / 05/06/2011 |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 05/06/2010 |
10/06/1010 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 26/05/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 74 RAMSDEN ROAD ORPINGTON KENT BR5 4LT |
25/06/0925 June 2009 | SECRETARY APPOINTED ELIZABETH DE GOUVEIA |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 43 TUBBENDEN LANE ORPINGTON KENT BR6 9PW |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY KATHRYN BOUD |
07/07/087 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
30/06/0830 June 2008 | DIRECTOR APPOINTED TONY BOUD |
30/06/0830 June 2008 | SECRETARY APPOINTED KATHRYN LOUISE BOUD |
05/06/085 June 2008 | 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