G P BUILDING AND ELECTRICAL LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/05/146 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 1

View Document

19/03/1419 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GENTRY

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED TIMOTHY LEE PEARSON

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED JASON GENTRY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDROYD

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY JULIE BARNES

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED OLDROYD CONSTRUCTION LTD CERTIFICATE ISSUED ON 24/08/11

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 25/04/11 NO CHANGES

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/06/102 June 2010 25/04/10 NO CHANGES

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE BARNES / 08/05/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDROYD / 08/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED DICKINSON OLDROYD PARTNERSHIP LI MITED CERTIFICATE ISSUED ON 19/08/03

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 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