GENESIS (GREAT TORRINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

10/12/1910 December 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

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/10/1825 October 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

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTFORD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KELVYN BOND

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/12/1613 December 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

20/01/1620 January 2016 16/01/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 16/01/15 NO MEMBER LIST

View Document

20/11/1420 November 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

30/01/1430 January 2014 16/01/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR KELVYN RICHARD BOND

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN RUMBOLD

View Document

29/01/1329 January 2013 16/01/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR IAN HAGUE LOVELL

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY BRYAN COLE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN COLE

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 16/01/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS DIANNE JOSEPHINE NICHOLSON

View Document

02/02/112 February 2011 16/01/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUMBOLD / 01/01/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT EADES

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BIBBY HARTFORD / 01/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EADES / 01/12/2009

View Document

04/02/104 February 2010 16/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES COBBLEDICK / 01/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MARTIN / 01/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CARTER

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ANNUAL RETURN MADE UP TO 16/01/01

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 16/01/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

17/02/9917 February 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED FIRE AND STEEL 350 LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 COMPANY NAME CHANGED MARKMOVE LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 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