G.C.L. STEPHENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Director's details changed for Frank Graham Stephenson on 1999-09-03

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Craig Paul Stephenson on 2024-08-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038345360002

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038345360001

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM DEANS BIGGIN MANSERGH CARNFORTH LANCASHIRE LA6 2EL

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID NELSON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA STEPHENSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE STEPHENSON / 16/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL STEPHENSON / 16/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GRAHAM STEPHENSON / 16/08/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 134 HIGHGATE KENDAL CUMBRIA LA9 4HL

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 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