G.M. PILING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Mr Jonathan David Earp on 2024-11-12

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Termination of appointment of Ivan Richard Groom as a director on 2024-03-28

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

14/05/1814 May 2018 ADOPT ARTICLES 30/04/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MICHAEL TURNER

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 13/01/16 NO CHANGES

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JONATHAN DAVID EARP

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 ADOPT ARTICLES 19/03/2012

View Document

30/01/1230 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 100000.00

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR IVAN RICHARD GROOM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR PETER SMITH

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED FRIARS 652 LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

10/02/1110 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1110 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR GERALD WILLIAM VICTOR DANIELS

View Document

13/01/1113 January 2011 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