G & V CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Change of share class name or designation

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

29/06/2329 June 2023 Director's details changed for David Robert Smith on 2023-06-15

View Document

23/06/2323 June 2023 Termination of appointment of Vernon Tyler as a director on 2023-06-20

View Document

23/06/2323 June 2023 Appointment of Katie Tyler as a director on 2023-06-20

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

20/03/2320 March 2023 Cessation of Vernon Tyler as a person with significant control on 2023-02-18

View Document

20/03/2320 March 2023 Notification of David Smith as a person with significant control on 2023-02-18

View Document

20/12/2220 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

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/12/2122 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

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED G & V JOINERY LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED DANIEL WOODHAM

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050480980001

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON TYLER / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM SHELDON

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DAVID SMITH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: THE OLD CHURCH, 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 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