GDG CLADDING & CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNSMUIR / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNSMUIR / 13/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSMUIR / 13/12/2019

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 BLENHIEM COURT BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AD

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM SUITE D 19-25 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5BT

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 25/11/13 FOR FORM AR01

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM SUITE D 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT ENGLAND

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 2ND FLOOR TITAN COURT 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM

View Document

13/03/1213 March 2012 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

09/12/119 December 2011 SECRETARY APPOINTED ALISON CLAIRE DUNSMUIR

View Document

09/12/119 December 2011 DIRECTOR APPOINTED JOHN DUNSMUIR

View Document

09/12/119 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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