GPF LEWIS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

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

View Accounts

20/11/2320 November 2023 Appointment of Mr Ian Gordon Loader as a director on 2023-11-07

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

29/12/2229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/11/216 November 2021 Termination of appointment of Kevin Buzec as a director on 2021-10-29

View Document

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

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR KEVIN BUZEC

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

03/09/193 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JACOB ALEXANDER COLLISS

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD WD18 9DA

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059913870004

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059913870005

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 DIRECTOR APPOINTED MR DAVID ANDREW MORFORD

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059913870003

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059913870002

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/152 December 2015 SECRETARY APPOINTED BELINDA GEORGE

View Document

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY VIPULA PATEL

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM UNIT 17 25 ORBITAL BUSINESS PARK DWIGHT ROAD WATFORD WD18 9DA ENGLAND

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH

View Document

08/07/158 July 2015 COMPANY NAME CHANGED G P F LEWIS CONTRACTS PLC CERTIFICATE ISSUED ON 08/07/15

View Document

07/07/157 July 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/157 July 2015 AUDITORS' REPORT

View Document

07/07/157 July 2015 AUDITORS' STATEMENT

View Document

07/07/157 July 2015 BALANCE SHEET

View Document

07/07/157 July 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/157 July 2015 REREG PRI TO PLC; RES02 PASS DATE:07/07/2015

View Document

07/07/157 July 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 31/03/15 STATEMENT OF CAPITAL GBP 50000

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 08/11/2012

View Document

15/11/1315 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 08/11/2012

View Document

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 05/11/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 05/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O ASHE & CO 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9AA

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / VIPULA PATEL / 07/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 07/11/2010

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 07/11/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 31/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 31/03/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 02/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 02/10/2009

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATE, SECRETARY SAMANTHA LOUISE FITZGERALD LOGGED FORM

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA FITZGERALD

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID DOYLE CONSULTANCY LTD

View Document

31/01/0931 January 2009 SECRETARY APPOINTED VIPULA PATEL

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JOE LEWIS RINGART

View Document

02/09/082 September 2008 SECRETARY APPOINTED DAVID DOYLE CONSULTANCY LTD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 COMPANY NAME CHANGED AXIS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 01/12/06

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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