GMR HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
01/07/231 July 2023 | Satisfaction of charge 3 in full |
01/07/231 July 2023 | Satisfaction of charge 2 in full |
01/07/231 July 2023 | Satisfaction of charge 1 in full |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
26/02/2126 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052629270004 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/11/1230 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/11/1114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
27/06/1127 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
02/11/102 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
16/06/1016 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
03/12/093 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN DAWSON / 11/10/2009 |
08/10/098 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
22/01/0922 January 2009 | RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS |
03/09/083 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
13/07/0713 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT B 1-3 WELLINGTON ROAD IND ESTATE LEEDS WEST YORKSHIRE LS12 2AU |
20/11/0620 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/0517 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/0517 February 2005 | NC INC ALREADY ADJUSTED 07/02/05 |
17/02/0517 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0517 February 2005 | £ NC 1000/15000 07/02/ |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/10/0418 October 2004 | 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