G.T. CONTROL & DESIGN LTD.

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAYLOR / 05/10/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 7 MILLBRAE GARDENS, HIGH CROMPTON, OLDHAM LANCASHIRE OL2 7HQ

View Document

23/11/0923 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 35 BALDERSTONE ROAD BALDERSTONE ROCHDALE LANCASHIRE OL11 2AD

View Document

28/11/0728 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 23 QUEEN VICTORIA STREET BALDERSTONE ROCHDALE LANCS. OL11 2HF

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/10/9216 October 1992 SECRETARY RESIGNED

View Document

05/10/925 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information