G.C. COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-26 with updates |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Memorandum and Articles of Association |
| 27/09/2327 September 2023 | Resolutions |
| 27/09/2327 September 2023 | Resolutions |
| 27/09/2327 September 2023 | Resolutions |
| 27/09/2327 September 2023 | Change of share class name or designation |
| 27/09/2327 September 2023 | Resolutions |
| 27/09/2327 September 2023 | Resolutions |
| 19/09/2319 September 2023 | Notification of Ceri George Walters as a person with significant control on 2023-09-15 |
| 19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
| 19/09/2319 September 2023 | Change of details for Mr Gareth John Walters as a person with significant control on 2023-09-15 |
| 19/09/2319 September 2023 | Change of details for Mrs Christine Jane Walters as a person with significant control on 2023-09-15 |
| 19/09/2319 September 2023 | Notification of Cameron John Walters as a person with significant control on 2023-09-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GLEN WALTERS |
| 19/02/1919 February 2019 | DIRECTOR APPOINTED MR CAMERON JOHN WALTERS |
| 19/02/1919 February 2019 | DIRECTOR APPOINTED MR CERI GEORGE WALTERS |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CERI WALTERS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR GLEN THOMAS WALTERS |
| 27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 05/02/155 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GLEN WALTERS |
| 05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/08/1329 August 2013 | DIRECTOR APPOINTED MR CERI GEORGE WALTERS |
| 29/08/1329 August 2013 | DIRECTOR APPOINTED MR GLEN THOMAS WALTERS |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/02/1314 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JANE WALTERS / 15/08/2011 |
| 20/02/1220 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANE WALTERS / 15/08/2011 |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WALTERS / 15/08/2011 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/05/1017 May 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE WALTERS / 03/02/2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WALTERS / 03/02/2010 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: DYFFRYN BUSINESS PARK UNIT 22 YSTRAD MYNACH CAERPHILLY CF82 7RJ |
| 26/05/0626 May 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
| 13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 18/05/0418 May 2004 | ACC. REF. DATE SHORTENED FROM 28/08/04 TO 30/06/04 |
| 10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 14/02/0414 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
| 20/05/0320 May 2003 | FULL ACCOUNTS MADE UP TO 31/08/02 |
| 25/01/0325 January 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
| 16/05/0216 May 2002 | FULL ACCOUNTS MADE UP TO 31/08/01 |
| 22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 |
| 22/02/0222 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
| 22/02/0222 February 2002 | SECRETARY RESIGNED |
| 22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
| 11/04/0111 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 06/02/016 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
| 06/03/006 March 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
| 15/02/0015 February 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
| 02/02/002 February 2000 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 28/08/99 |
| 21/02/9921 February 1999 | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
| 08/10/988 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
| 08/10/988 October 1998 | EXEMPTION FROM APPOINTING AUDITORS 30/09/98 |
| 09/03/989 March 1998 | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS |
| 13/02/9713 February 1997 | SECRETARY RESIGNED |
| 13/02/9713 February 1997 | DIRECTOR RESIGNED |
| 13/02/9713 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/02/9713 February 1997 | NEW DIRECTOR APPOINTED |
| 13/02/9713 February 1997 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
| 03/02/973 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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