G FLECK CONTRACTS LIMITED

Company Documents

DateDescription
22/12/1822 December 2018 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CRANFIELD

View Document

20/03/1820 March 2018 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY FLECK / 22/06/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

15/08/1415 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/03/1425 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

26/12/1326 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY FLECK / 04/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/03/1325 March 2013 PREVSHO FROM 01/04/2012 TO 31/03/2012

View Document

27/12/1227 December 2012 PREVSHO FROM 02/04/2012 TO 01/04/2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/12/1126 December 2011 PREVSHO FROM 03/04/2011 TO 02/04/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY FLECK / 31/10/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. CHRISTINE ANN CRANFIELD / 30/07/2010

View Document

18/03/1118 March 2011 PREVSHO FROM 04/04/2010 TO 03/04/2010

View Document

24/12/1024 December 2010 PREVSHO FROM 05/04/2010 TO 04/04/2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS. CHRISTINE ANN CRANFIELD

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FLECK / 21/06/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY TERESA DICKERSON

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 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