G & D HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Gary Michael Dinsdale on 2025-03-24

View Document

07/05/257 May 2025 Director's details changed for Mrs Frances Margaret Dinsdale on 2025-03-24

View Document

07/05/257 May 2025 Registered office address changed from Unit 2 Greenwich Business Park Greenwich Close Ipswich IP3 0DD to 34 Bluestem Road Ransomes Industrial Estate Ipswich Suffolk IP3 9RR on 2025-05-07

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Accounts for a small company made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET DINSDALE / 16/01/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 16/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODEN

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINSDALE GROUP LIMITED

View Document

23/08/1823 August 2018 CESSATION OF LAURA ANN GOODEN AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF JAMES GEORGE GOODEN AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF GARY MICHAEL DINSDALE AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF FRANCES MARGARET DINSDALE AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA GOODEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODEN

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA GOODEN

View Document

29/01/1829 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 01/02/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE GOODEN / 01/02/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 01/02/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE GOODEN / 01/02/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/11/1618 November 2016 CURRSHO FROM 30/04/2016 TO 30/04/2015

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET DINSDALE / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE GOODEN / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 26/08/2015

View Document

24/08/1524 August 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094704610001

View Document

29/05/1529 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 60

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED G&D ELECTRICAL LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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