G. & R. CARPENTRY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/11/142 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

08/12/138 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

27/12/1227 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

14/12/1214 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
6 MANOR MEWS
BRIDGE STREET
ST. IVES
CAMBRIDGESHIRE
PE27 5UW
UNITED KINGDOM

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
12 THE BROADWAY
ST IVES
CAMBRIDGESHIRE
PE27 5BN

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE BALAAM / 10/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY STACEY / 03/11/2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM:
JOHN C HUNTER & COMPANY
19B EAST STREET
ST. IVES HUNTINGDON
CAMBRIDGESHIRE PE27 5PD

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 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