GT ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN BARBER

View Document

04/09/174 September 2017 CESSATION OF HOLFORD ENGINEERING LIMITED AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT DEAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BARBER / 18/12/2014

View Document

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN BARBER / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT DEAN / 18/12/2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM SUITE 82 NORFOLK HOUSE SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

01/07/141 July 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

10/02/1410 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY SHEILA THORNE

View Document

04/06/134 June 2013 SECRETARY APPOINTED MARTYN JOHN BARBER

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR BRIAN ROBERT DEAN

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARTYN JOHN BARBER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY THORNE

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HOWARD THORNE / 18/12/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0518 March 2005 £ IC 115000/100625 20/12/04 £ SR 14375@1=14375

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 S386 DIS APP AUDS 07/01/99

View Document

12/01/9912 January 1999 S366A DISP HOLDING AGM 07/01/99

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 RE DEB 31/03/98

View Document

06/04/986 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/98

View Document

06/04/986 April 1998 RE SHARES 31/03/98

View Document

06/04/986 April 1998 £ NC 1000/115000 31/03

View Document

06/04/986 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/986 April 1998 £ NC 115000/229900 31/03/98

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 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