GALVIN CONTRACTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from Rear Trojan Scaffold Yard Old Neolith Building High Street Newburn Newcastle upon Tyne NE15 8LN United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-13

View Document

13/06/2513 June 2025 Statement of affairs

View Document

13/06/2513 June 2025 Appointment of a voluntary liquidator

View Document

13/06/2513 June 2025 Resolutions

View Document

22/05/2522 May 2025 Director's details changed for Paul Galvin on 2025-05-14

View Document

22/05/2522 May 2025 Director's details changed for Mr Mark Edward Galvin on 2025-05-14

View Document

21/05/2521 May 2025 Change of details for a person with significant control

View Document

21/05/2521 May 2025 Registered office address changed from John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW United Kingdom to Rear Trojan Scaffold Yard Old Neolith Building High Street Newburn Newcastle upon Tyne NE15 8LN on 2025-05-21

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Mark Edward Galvin on 2022-12-08

View Document

12/01/2312 January 2023 Director's details changed for Paul Galvin on 2022-12-08

View Document

12/01/2312 January 2023 Director's details changed for Mr Mark Edward Galvin on 2022-12-08

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Mark Edward Galvin as a director on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Mark Edward Galvin as a director on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

21/07/2121 July 2021 Registration of charge 078771260001, created on 2021-07-21

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED GALVIN CONSULTING LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

19/07/2019 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD GALVIN / 08/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM PERCY HOUSE INGOE NORTHUMBERLAND NE20 0SP

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD GALVIN / 24/06/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALVIN / 24/06/2019

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MARK EDWARD GALVIN

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GALVIN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 DIRECTOR APPOINTED MR MARK EDWARD GALVIN

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 10 BRADLEY COTTAGES CONSETT CO. DURHAM DH8 6JZ

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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