THE GOOD PLASTERING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to 38 Walton Close Alton GU34 1GY on 2024-01-18 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/05/2213 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/06/2124 June 2021 | Director's details changed for Mr Peter Joseph Lydon on 2021-06-18 |
| 24/06/2124 June 2021 | Change of details for Mr Peter Joseph Lydon as a person with significant control on 2021-06-18 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYDON / 29/01/2019 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7AJ UNITED KINGDOM |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYDON / 06/04/2018 |
| 10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYDON / 06/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH LYDON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/11/1629 November 2016 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
| 28/07/1628 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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