GC DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Appointment of Mrs Claire Marie Rickard as a director on 2025-05-16 |
19/05/2519 May 2025 | Appointment of Mr Ross Gary Williams as a director on 2025-05-16 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-01-18 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
16/10/2416 October 2024 | Full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/05/1921 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CHARLES WILLIAMS |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | DIRECTOR APPOINTED MR GARY CHARLES WILLIAMS |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER PAINE / 15/12/2012 |
03/01/133 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/124 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
07/11/117 November 2011 | APPOINTMENT TERMINATED, SECRETARY DEBRA NORTHFIELD |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BEACON HILL INDUSTRIAL ESTATE BOTONY WAY PURFLEET ESSEX RM19 1SR |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER PAINE / 19/02/2010 |
02/03/102 March 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | SECRETARY RESIGNED |
24/01/0524 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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