GADD PROPERTIES (SOUTH WEST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Colin Alan Graves as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Bradley Bryn Harley Ford as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Colin Alan Graves as a director on 2025-01-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Satisfaction of charge 079379640015 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 079379640011 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Registration of charge 079379640017, created on 2024-05-13

View Document

17/05/2417 May 2024 Registration of charge 079379640016, created on 2024-05-13

View Document

06/02/246 February 2024 Director's details changed for Mr Christopher Stuart Land on 2022-08-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Bradley Bryn Harley Ford on 2022-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Appointment of Mr Bradley Bryn Harley Ford as a director on 2022-08-31

View Document

16/09/2216 September 2022 Appointment of Mr Colin Alan Graves as a secretary on 2022-08-31

View Document

16/09/2216 September 2022 Appointment of Mr Kieran Land as a director on 2022-08-31

View Document

16/09/2216 September 2022 Cessation of Rosamund Louise Wills as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Rosamund Louise Wills as a director on 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Rosamund Louise Wills as a secretary on 2022-08-31

View Document

16/09/2216 September 2022 Notification of Landford Enterprises Ltd as a person with significant control on 2022-08-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079379640013

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079379640012

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079379640011

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, SECRETARY COLIN GRAVES

View Document

26/02/1726 February 2017 SECRETARY APPOINTED MS ROSAMUND LOUISE WILLS

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079379640010

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079379640009

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079379640008

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079379640007

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079379640005

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079379640004

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079379640006

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR COLIN ALAN GRAVES

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1316 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079379640005

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079379640004

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES GADD / 31/08/2012

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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