GENERAL CABINS & ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

18/06/2518 June 2025 Registered office address changed from 23 Corr Road Killyman Dungannon Co Tyrone BT71 6HQ to 25 Corr Road Dungannon BT71 6HQ on 2025-06-18

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR PETER HUGHES

View Document

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/01/163 January 2016 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/08/1526 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0438220004

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 ARTICLES OF ASSOCIATION

View Document

06/09/126 September 2012 ALTER ARTICLES 10/08/2012

View Document

06/09/126 September 2012 11/08/12 STATEMENT OF CAPITAL GBP 600000

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PEADAR HUGHES / 12/08/2010

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE O'HANLON / 12/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEADAR HUGHES / 12/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HUGHES / 12/08/2010

View Document

30/07/1030 July 2010 31/03/10 STATEMENT OF CAPITAL GBP 100000

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

18/02/0918 February 2009 31/03/08 ANNUAL ACCTS

View Document

11/09/0811 September 2008 12/08/08 ANNUAL RETURN SHUTTLE

View Document

30/05/0830 May 2008 31/03/07 ANNUAL ACCTS

View Document

01/05/081 May 2008 PARS RE MORTAGE

View Document

01/10/071 October 2007 12/08/07 ANNUAL RETURN SHUTTLE

View Document

16/04/0716 April 2007 PARS RE MORTAGE

View Document

09/03/079 March 2007 31/03/06 ANNUAL ACCTS

View Document

27/02/0727 February 2007 12/08/06 ANNUAL RETURN SHUTTLE

View Document

28/12/0628 December 2006 PARS RE MORTAGE

View Document

27/10/0527 October 2005 12/08/05 ANNUAL RETURN SHUTTLE

View Document

08/06/058 June 2005 31/03/05 ANNUAL ACCTS

View Document

20/04/0520 April 2005 31/08/04 ANNUAL ACCTS

View Document

20/04/0520 April 2005 CHANGE OF ARD

View Document

19/08/0419 August 2004 12/08/04 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 31/08/03 ANNUAL ACCTS

View Document

19/02/0419 February 2004 12/08/03 ANNUAL RETURN SHUTTLE

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 CHANGE IN SIT REG ADD

View Document

12/08/0212 August 2002 ARTICLES

View Document

12/08/0212 August 2002 MEMORANDUM

View Document

12/08/0212 August 2002 DECLN COMPLNCE REG NEW CO

View Document

12/08/0212 August 2002 CERTIFICATE OF INCORPORATION

View Document

12/08/0212 August 2002 PARS RE DIRS/SIT REG OFF

View Document


More Company Information