G4 CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 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 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / PAUL BALCH / 03/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL KNIGHT BALCH / 03/09/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BALCH / 03/09/2019 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BALCH |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / PAUL BALCH / 06/04/2017 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROL BALCH / 06/04/2017 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BALCH / 06/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH |
01/07/141 July 2014 | DIRECTOR APPOINTED PAUL BALCH |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
15/08/1315 August 2013 | SECOND FILING WITH MUD 11/03/13 FOR FORM AR01 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM |
09/04/139 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM, 4 BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE, ESSEX, CO6 2JX, UNITED KINGDOM |
07/04/117 April 2011 | SAIL ADDRESS CREATED |
07/04/117 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
07/04/117 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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