G C MORGAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN OWEN |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROL GAYNOR MORGAN / 01/07/2010 |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GLEN OWEN / 16/09/2011 |
17/09/1217 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 23 SEVERN STREET WELSHPOOL POWYS SY21 7AD |
24/06/1024 June 2010 | PREVEXT FROM 30/09/2009 TO 31/03/2010 |
13/10/0913 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/097 October 2009 | 17/09/09 NO CHANGES |
07/10/097 October 2009 | LOCATION OF REGISTER OF MEMBERS |
29/09/0929 September 2009 | DIRECTOR APPOINTED DUNCAN GLEN OWEN |
29/08/0929 August 2009 | REGISTERED OFFICE CHANGED ON 29/08/2009 FROM THE POPLARS MOEL Y GARTH GUILSFIELD WELSHPOOL POWYS SY21 9DA |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O WHITTINGHAM RIDDELL LLP BELMONT HOUSE SHREWSBURY BUSINESS PARK SHROPSHIRE SY2 6LG |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | LOCATION OF REGISTER OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/10/048 October 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: C/O WHITTINGHAM RIDDELL, 15 BELMONT, SHREWSBURY SHROPSHIRE SY1 1TE |
17/09/0317 September 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