G C CARPENTRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM TOLLGATE COTTAGE MAIDSTONE ROAD SIDCUP KENT DA14 5BG

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 44 CLARENDON GREEN ORPINGTON KENT BR5 2PA ENGLAND

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 71 FRIAR ROAD ORPINGTON KENT BR5 2BW ENGLAND

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 05/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 74 RAMSDEN ROAD ORPINGTON KENT BR5 4LT

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DE GOUVEIA / 05/06/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 05/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BOUD / 26/05/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 74 RAMSDEN ROAD ORPINGTON KENT BR5 4LT

View Document

25/06/0925 June 2009 SECRETARY APPOINTED ELIZABETH DE GOUVEIA

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 43 TUBBENDEN LANE ORPINGTON KENT BR6 9PW

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY KATHRYN BOUD

View Document

07/07/087 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED TONY BOUD

View Document

30/06/0830 June 2008 SECRETARY APPOINTED KATHRYN LOUISE BOUD

View Document

05/06/085 June 2008 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