G.T. GROUP LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Registration of charge 020131430010, created on 2025-02-27

View Document

28/02/2528 February 2025 Notification of W16S Directors Limited as a person with significant control on 2025-01-22

View Document

25/02/2525 February 2025 Change of share class name or designation

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Appointment of Cossey Cosec Services Limited as a secretary on 2025-01-22

View Document

05/02/255 February 2025 Notification of Regent 2023 Limited as a person with significant control on 2025-01-22

View Document

05/02/255 February 2025 Cessation of Knorr-Bremse Ag as a person with significant control on 2025-01-22

View Document

05/02/255 February 2025 Appointment of W16S Directors Limited as a director on 2025-01-22

View Document

23/01/2523 January 2025 Registration of charge 020131430009, created on 2025-01-22

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Mr Ian Black as a secretary on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Mr Ian Black as a director on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of Eliot James Warr as a director on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of Eliot James Warr as a secretary on 2024-03-04

View Document

11/10/2311 October 2023 Appointment of Mr Eliot James Warr as a secretary on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Mr Eliot James Warr as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Christopher Nicholas Byles as a director on 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Satisfaction of charge 020131430008 in full

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr Christopher Nicholas Byles as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mrs Kelly Kean as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mr Stephen Wright as a director on 2022-03-07

View Document

01/04/221 April 2022 Termination of appointment of Timothy Dean Jayes as a director on 2022-03-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

01/07/201 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020131430008

View Document

01/07/201 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 020131430008

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TIMOTHY DEAN JAYES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BENDELOW

View Document

14/11/1814 November 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/08/179 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLLIN GIBSON

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNBULL

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

09/09/169 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA TURNBULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SINCLAIR

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNBULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNBULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNBULL

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 SUB-DIVISION 12/03/16

View Document

30/03/1630 March 2016 ADOPT ARTICLES 12/03/2016

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIS ROWE

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020131430008

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS JACQUELINE SINCLAIR

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNBULL / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART CONLEY / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BENDELOW / 25/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN GIBSON / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMB / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS PETER HUNTER ROWE / 25/11/2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR NICHOLAS TURNBULL

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS CATHERINE LOUISE TURNBULL

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS PETER HUNTER ROWE / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART CONLEY / 27/11/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN GIBSON / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR COLLIN GIBSON

View Document

13/02/0913 February 2009 AUDITOR'S RESIGNATION

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 8 FARADAY ROAD PETERLEE COUNTY DURHAM SR8 5AP

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

06/09/056 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 40 VICTORIA ROAD HARTLEPOOL CLEVELAND TS26 8DD

View Document

20/10/9320 October 1993 AUDITOR'S RESIGNATION

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 1990 £75,000 11/05/90

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/10/8614 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/08/8619 August 1986 COMPANY NAME CHANGED OPTIONGRAPHIC LIMITED CERTIFICATE ISSUED ON 19/08/86

View Document

29/07/8629 July 1986 GAZETTABLE DOCUMENT

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/04/8623 April 1986 CERTIFICATE OF INCORPORATION

View Document

23/04/8623 April 1986 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