GC BUILDING & PRESERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048034160001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX TN21 0LL

View Document

15/07/1415 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WORMAN / 01/05/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GRANT WORMAN / 01/05/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 43 GREEN STREET EASTBOURNE EAST SUSSEX BN21 1QU

View Document

25/07/1125 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY PEACOCK / 08/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WORMAN / 08/06/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 322 VICTORIA DRIVE EASTBOURNE EAST SUSSEX BN20 8XS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 77 LONGLAND ROAD EASTBOURNE EAST SUSSEX BN20 8JB

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: SUITE E, 102A LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN1 3SJ

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 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