G M PAKE & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 31/03/2531 March 2025 | Registered office address changed from 31 High Street Haverhill CB9 8AD England to Unit L Broad Lane Cottenham Cambridge CB24 8SW on 2025-03-31 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/12/2313 December 2023 | Change of details for Mr Roger Andrew Pake as a person with significant control on 2023-12-13 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAKE |
| 19/09/1919 September 2019 | DIRECTOR APPOINTED MR DAVID MICHAEL THOMPSON |
| 19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL THOMPSON |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, SECRETARY JANET PAKE |
| 23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHEAL PAKE / 25/04/2016 |
| 26/04/1626 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 21/11/1021 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHEAL PAKE / 01/10/2009 |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANDREW PAKE / 01/10/2009 |
| 04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/09/094 September 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 07/04/097 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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