G F A CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Director's details changed for Mr Zachary Rodney on 2024-06-28

View Document

01/07/241 July 2024 Secretary's details changed for Mr Zachary Rodney on 2024-06-28

View Document

01/07/241 July 2024 Change of details for Mr Zachary Rodney as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Director's details changed for Sonja Lemony Rodney on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 2024-02-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/04/1418 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONJA LEMONY RODNEY / 15/04/2010

View Document

25/04/1025 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 19/03/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: C/O GRAHAM COHEN &CO 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 ALTER MEM AND ARTS 17/11/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 22/03/95

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/941 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 S386 DISP APP AUDS 22/07/94

View Document

14/09/9414 September 1994 SECRETARY RESIGNED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9419 April 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

04/12/924 December 1992 SECRETARY RESIGNED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED SPEED 2543 LIMITED CERTIFICATE ISSUED ON 26/05/92

View Document

15/04/9215 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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