G L D CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Micro company accounts made up to 2024-12-31 |
| 23/06/2523 June 2025 | Director's details changed for Mr Graham James on 2025-06-20 |
| 23/06/2523 June 2025 | Change of details for Mr Dale James as a person with significant control on 2025-06-20 |
| 23/06/2523 June 2025 | Change of details for Mr Graham James as a person with significant control on 2025-06-20 |
| 23/06/2523 June 2025 | Registered office address changed from 99 Church Side, Hasland Chesterfield Derbyshire S41 0JX to 164 North Wingfield Road Grassmoor Chesterfield S42 5ED on 2025-06-23 |
| 23/06/2523 June 2025 | Director's details changed for Dale James on 2025-06-20 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-16 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Director's details changed for Dale James on 2024-08-19 |
| 17/12/2417 December 2024 | Change of details for Mr Dale James as a person with significant control on 2024-07-30 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-16 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-16 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-16 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Change of details for Mr Lee James as a person with significant control on 2016-12-16 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
| 22/12/1722 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE JAMES / 16/12/2017 |
| 22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES / 16/12/2017 |
| 22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DALE JAMES / 16/12/2017 |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/01/143 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/01/1110 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/01/1021 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES / 16/12/2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES / 16/12/2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE JAMES / 16/12/2009 |
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0815 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 12/01/0412 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
| 17/12/0217 December 2002 | SECRETARY RESIGNED |
| 16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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