G. MCFADDEN CIVIL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Director's details changed for Mr Gerry Mcfadden on 2025-09-15 |
05/08/255 August 2025 | Total exemption full accounts made up to 2025-04-30 |
05/06/255 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
04/09/244 September 2024 | Registered office address changed from C/O C/O 6 Westhill Road Coventry CV6 2AA to Flaval House Caldwell Road Nuneaton CV11 4NB on 2024-09-04 |
04/09/244 September 2024 | Change of details for Mr Gerry Mcfadden as a person with significant control on 2024-09-01 |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
26/01/1726 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MANDY JONES |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR GERRY MCFADDEN |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
06/12/166 December 2016 | DIRECTOR APPOINTED MS MANDY JONES |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
14/08/1414 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM BROOKFIELD HOUSE 16 BROOKFIELD WAY OLTON SOLIHULL WEST MIDLANDS B92 7HA ENGLAND |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O C/O 6 WESTHILL ROAD COVENTRY CV6 2AA |
28/11/1328 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
07/12/127 December 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM BROOKFIELD HOUSE 16 BROOKFIELD WAY ONTON SOLIHULL WEST MIDLANDS B92 7HA |
16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
30/11/1130 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
22/03/1122 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/11/1019 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
15/12/0915 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EDWARDS / 01/10/2009 |
15/12/0915 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
16/03/0916 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
16/03/0916 March 2009 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY DIONN EDWARDS |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 17 SOHO ROAD BIRMINGHAM B21 9SN |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
26/10/0726 October 2007 | 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