G.C. DANNICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 17 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF

View Document

14/06/1714 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 130

View Document

07/06/177 June 2017 NEW SHARES CREATED 12/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/166 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 110

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICKWOOD / 01/02/2013

View Document

02/02/142 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1318 December 2013 01/11/2013

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 16 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL RICKWOOD / 01/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICKWOOD / 01/01/2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3 SOUTH PARK 38 PARK ROAD BEXHILL ON SEA EAST SUSSEX TN39 3HZ UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL RICKWOOD / 29/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICKWOOD / 29/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY BOYCE / 29/01/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL RICKWOOD / 29/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICKWOOD / 29/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DANIEL MICHAEL RICKWOOD

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information