G C S CARPENTRY & JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/04/2223 April 2022 | Cessation of Natalie Ann Harman as a person with significant control on 2022-04-10 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/07/2017 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 144A BROADWAY DIDCOT OX11 8RJ ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
11/01/2011 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/03/1122 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HL UNITED KINGDOM |
23/04/1023 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM PENNYPINES, FYFIELD NR ANDOVER HAMPSHIRE SP11 8EL |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JENKINS / 15/12/2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH CHRISTOPHER SHINTON / 15/12/2009 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/10/0730 October 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | NEW SECRETARY APPOINTED |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
31/07/0631 July 2006 | COMPANY NAME CHANGED DIGBY COMPUTING LTD CERTIFICATE ISSUED ON 31/07/06 |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
25/07/0625 July 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | 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