GDCO 12 LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Notification of S M Building Products Limited as a person with significant control on 2023-07-20

View Document

09/10/239 October 2023 Cessation of Yorkshire Quarries Limited as a person with significant control on 2023-07-20

View Document

09/10/239 October 2023 Change of details for Dectamill Group Limited as a person with significant control on 2023-07-20

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY MARLENE PURDY

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED IAN MICHAEL PURDY

View Document

20/02/1320 February 2013 SECRETARY APPOINTED JILLIAN LINDSAY PURDY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH PURDY

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BUTTON / 14/07/2010

View Document

02/08/102 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM ROOK LANE MILLS LAW STREET DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9NF

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/10/99

View Document

31/10/9831 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/10/98

View Document

04/09/984 September 1998 SHARES AGREEMENT OTC

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information