G C INTERFINISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
06/01/246 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Director's details changed for Mrs Melanie Cnatril on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mrs Melanie Cnatril as a director on 2023-10-20 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | FIRST GAZETTE |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CANTRILL / 01/11/2015 |
12/02/1612 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
11/02/1611 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE CANTRILL / 01/11/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CANTRILL / 10/12/2012 |
16/01/1316 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CANTRILL / 22/12/2009 |
08/02/108 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED |
13/02/0813 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0615 March 2006 | SECRETARY'S PARTICULARS CHANGED |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 49 HIGH STREET HUCKNALL NOTTINGHAM NG15 7AW |
14/03/0514 March 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | S369(4) SHT NOTICE MEET 30/01/04 |
09/02/049 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/02/049 February 2004 | SECRETARY RESIGNED |
23/12/0323 December 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