GADD DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CLAPP

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER

View Document

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES GADD / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON CLAPP / 30/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALAN GRAVES / 30/09/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALAN GRAVES / 30/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HUGHES / 30/09/2012

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT WHEELER / 30/06/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/11/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 ASH HOUSE, BINDON ROAD TAUNTON SOMERSET TA1 6BJ

View Document

10/09/0210 September 2002 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