GC HARRISON BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-21 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 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/01/2123 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM WILLOW LODGE FERRY COTT LANE HORNING NORWICH NORFOLK NR12 8PP |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HARRISON / 31/10/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE HARRISON / 31/10/2019 |
01/11/191 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HARRISON / 31/10/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HARRISON / 31/10/2019 |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE HARRISON / 31/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HARRISON |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 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 |
16/03/1516 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/03/101 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARRISON / 01/10/2009 |
26/02/1026 February 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLIVE HARRISON / 01/10/2009 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/03/0921 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 5 HEBRIDES WAY, CAISTER ON SEA, GREAT YARMOUTH, NORFOLK NR30 5TX |
27/02/0627 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
03/04/033 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | 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