G.C.D. ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-13 with updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 33 PETTICOAT LANE DILTON MARSH WESTBURY BA13 4DG ENGLAND |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM THE BARN WELLOW LANE PEASEDOWN ST. JOHN BATH BA2 8JQ |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CURRSHO FROM 31/12/2017 TO 31/10/2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED MRS ALEXANDRA CLARKE |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 130 OLIVE AVENUE LEIGH-ON-SEA ESSEX SS9 3QE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAVIES / 01/09/2014 |
13/01/1413 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
12/01/1412 January 2014 | REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 130 130 OLIVE AVENUE LEIGH ON SEA ESSEX SS9 3QE UNITED KINGDOM |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAVIES / 01/12/2012 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 130 OLIVE AVENUE LEIGH ON SEA ESSEX SS9 3QE UNITED KINGDOM |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 36 SOMERVILLE GARDENS LEIGH ON SEA ESSEX SS9 1DF |
13/02/1313 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | APPOINTMENT TERMINATED, SECRETARY JOSEPH GREENWOOD |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAVIES / 13/12/2009 |
06/01/106 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 130 OLIVE AVENUE LEIGH ON SEA ESSEX SS9 3QE |
07/02/077 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 36 SOMERVILLE GARDENS LEIGH ON SEA ESSEX SS9 1DF |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | NEW DIRECTOR APPOINTED |
08/01/018 January 2001 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 36 SOMERVILLE GARDENS LEIGH ON SEA ESSEX SS9 1DF |
08/01/018 January 2001 | NEW SECRETARY APPOINTED |
20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
20/12/0020 December 2000 | SECRETARY RESIGNED |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
13/12/0013 December 2000 | 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