G&F FORMWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Change of details for Mr Jamie Mark Fieldhouse as a person with significant control on 2023-05-18

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr Jamie Mark Fieldhouse on 2023-06-28

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Notification of Julie Fieldhouse as a person with significant control on 2022-10-03

View Document

28/10/2228 October 2022 Cessation of Julie Fieldhouse as a person with significant control on 2022-10-03

View Document

27/10/2227 October 2022 Notification of Jamie Mark Fieldhouse as a person with significant control on 2022-10-03

View Document

27/10/2227 October 2022 Notification of Julie Fieldhouse as a person with significant control on 2022-10-03

View Document

27/10/2227 October 2022 Withdrawal of a person with significant control statement on 2022-10-27

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Purchase of own shares.

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Director's details changed for Mr Darren Micheal Greaves on 2021-09-16

View Document

14/10/2114 October 2021 Director's details changed for Mr Jamie Mark Fieldhouse on 2021-09-16

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 15/10/20 STATEMENT OF CAPITAL GBP 104

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHEAL GREAVES / 15/10/2020

View Document

05/02/215 February 2021 15/10/20 STATEMENT OF CAPITAL GBP 104

View Document

21/01/2121 January 2021 CESSATION OF JAMIE MARK FIELDHOUSE AS A PSC

View Document

21/01/2121 January 2021 15/10/20 STATEMENT OF CAPITAL GBP 104

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 25-27 QUEEN STREET MORLEY LEEDS LS27 8EG ENGLAND

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 PREVSHO FROM 31/01/2019 TO 31/03/2018

View Document

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

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1 POPLAR CRESCENT TINGLEY WAKEFIELD WF3 1HX ENGLAND

View Document

27/01/1727 January 2017 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