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
06/10/256 October 2025 NewRegistered 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

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

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