GC NO.7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

15/06/2315 June 2023 Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Godwin Commercial Limited as a person with significant control on 2023-06-12

View Document

15/06/2315 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

15/06/2315 June 2023 Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12

View Document

15/06/2315 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Satisfaction of charge 102620230002 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 102620230001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

25/06/2125 June 2021 Registration of charge 102620230001, created on 2021-06-24

View Document

25/06/2125 June 2021 Registration of charge 102620230002, created on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 COMPANY NAME CHANGED GODWIN RETAIL LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 08/01/2019

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 16/10/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / GODWIN COMMERCIAL LIMITED / 05/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELL / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK JOHNSTON / 20/07/2017

View Document

10/07/1710 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE ENGLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN COMMERCIAL LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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