G & V CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH to Unit 14 Oak Court Business Centre Sandridge Park St Albans Herts AL3 6PH on 2025-10-06 |
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-08-15 with updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/11/2429 November 2024 | Resolutions |
| 25/11/2425 November 2024 | Change of share class name or designation |
| 25/11/2425 November 2024 | Statement of capital following an allotment of shares on 2024-11-13 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
| 29/06/2329 June 2023 | Director's details changed for David Robert Smith on 2023-06-15 |
| 23/06/2323 June 2023 | Termination of appointment of Vernon Tyler as a director on 2023-06-20 |
| 23/06/2323 June 2023 | Appointment of Katie Tyler as a director on 2023-06-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-02-18 with updates |
| 20/03/2320 March 2023 | Cessation of Vernon Tyler as a person with significant control on 2023-02-18 |
| 20/03/2320 March 2023 | Notification of David Smith as a person with significant control on 2023-02-18 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 19/10/1819 October 2018 | COMPANY NAME CHANGED G & V JOINERY LIMITED CERTIFICATE ISSUED ON 19/10/18 |
| 18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
| 20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | DIRECTOR APPOINTED DANIEL WOODHAM |
| 22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050480980001 |
| 19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/10/2009 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON TYLER / 01/10/2009 |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM SHELDON |
| 16/05/0916 May 2009 | DIRECTOR APPOINTED DAVID SMITH |
| 27/02/0927 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/02/0622 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
| 24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 04/03/044 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
| 01/03/041 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: THE OLD CHURCH, 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH |
| 19/02/0419 February 2004 | SECRETARY RESIGNED |
| 19/02/0419 February 2004 | DIRECTOR RESIGNED |
| 18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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