GC DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mrs Claire Marie Rickard as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Ross Gary Williams as a director on 2025-05-16

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CHARLES WILLIAMS

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

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

View Accounts

11/11/1511 November 2015 DIRECTOR APPOINTED MR GARY CHARLES WILLIAMS

View Document

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

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER PAINE / 15/12/2012

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA NORTHFIELD

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM BEACON HILL INDUSTRIAL ESTATE BOTONY WAY PURFLEET ESSEX RM19 1SR

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER PAINE / 19/02/2010

View Document

02/03/102 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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