GJG BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Change of details for Mr Gary Groocock as a person with significant control on 2022-10-18

View Document

02/11/222 November 2022 Director's details changed for Mr Gary Groocock on 2022-10-17

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

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

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GROOCOCK

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY GROOCOCK / 10/03/2012

View Document

04/06/134 June 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 3 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY SHARON GROOCOCK

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN HUTCHINSON

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 54 QUEEN STREET FARNWORTH BOLTON LANCASHIRE BL4 7DX

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY GROOCOCK / 02/03/2009

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 SECRETARY APPOINTED JOHN HUTCHINSON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATE, DIRECTOR ADERYN HURWORTH LOGGED FORM

View Document

03/04/083 April 2008 DIRECTOR APPOINTED GARY GROOCOCK

View Document

03/04/083 April 2008 SECRETARY APPOINTED SHARON GROOCOCK

View Document

03/03/083 March 2008 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