G C ROBERTSON & ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
10/02/2510 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-06 with updates |
21/09/2321 September 2023 | Notification of Jms Legacy Limited as a person with significant control on 2023-09-18 |
21/09/2321 September 2023 | Cessation of Alison Ruth Davis as a person with significant control on 2023-09-18 |
21/09/2321 September 2023 | Cessation of John Kim Davis as a person with significant control on 2023-09-18 |
21/09/2321 September 2023 | Termination of appointment of Alison Ruth Davis as a secretary on 2023-09-18 |
21/09/2321 September 2023 | Termination of appointment of John Kim Davis as a director on 2023-09-18 |
21/09/2321 September 2023 | Appointment of Mrs Anna-Maria Staines as a director on 2023-09-18 |
21/09/2321 September 2023 | Registered office address changed from 60 High Street Wickham Market Woodbridge IP13 0QU England to Unit 27 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ on 2023-09-21 |
20/09/2320 September 2023 | Appointment of Mr Daniel Joseph Staines as a director on 2023-09-18 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE SALT HOUSE TIDE MILL WAY WOODBRIDGE IP12 1BY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
24/10/1724 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/04/1619 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
19/04/1619 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON RUTH DAVIS / 03/05/2014 |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KIM DAVIS / 04/05/2014 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/04/138 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/05/121 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIM DAVIS / 06/04/2010 |
06/05/106 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DAVIS / 06/04/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 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