GC BESCOT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HUGH GOSLING

View Document

14/11/1714 November 2017 CESSATION OF GOSLING CONSULTING LIMITED AS A PSC

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 15 HOCKLEY COURT, STRATFORD ROAD,, HOCKLEY HEATH, SOLIHULL WEST MIDLANDS B94 6NW

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1527 February 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0917 October 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOWNER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KING

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/06/07

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

26/04/0726 April 2007 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