G & O ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
05/10/235 October 2023 | Secretary's details changed for Julie Chapman on 2020-03-18 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/10/1818 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046349600001 |
19/10/1719 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
15/04/1615 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE WILLS / 14/02/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/04/1522 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/05/1416 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIE WILLS / 01/02/2013 |
21/05/1321 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/05/1221 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE WILLS / 28/02/2011 |
03/06/113 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/04/1021 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS WILLS / 01/10/2009 |
14/01/1014 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 46 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AL |
31/03/0831 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/11/044 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 100 PENSCLOSE WITNEY OXFORDSHIRE OX28 2EQ |
01/03/031 March 2003 | SECRETARY'S PARTICULARS CHANGED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | 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