GNT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Appointment of Mrs Samantha Jane Toomes as a director on 2020-01-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNITS 4+5 HEATSEAM BUSINESS PARK RAVENSTHORPE ROAD DEWSBURY WEST YORKSHIRE WF12 9EG

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GOODER

View Document

17/01/1317 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW TOOMES / 23/12/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/06/0923 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY NATALIE TOOMES

View Document

29/09/0829 September 2008 SECRETARY APPOINTED RICHARD GOODER

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: C/O HEATSEAM RAVENSTHORPE ROAD THORNHILL LEES DEWSBURY WF12 9EF

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 SECRETARY RESIGNED

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