G.M. CRAIG (BUILDING CONTRACTORS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-01-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
16/04/2516 April 2025 | Notification of Neil George Craig as a person with significant control on 2022-06-09 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-01-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with updates |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/04/2113 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/07/2015 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
29/05/1929 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
19/04/1819 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 033663120004 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
25/04/1725 April 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/05/1626 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/01/123 January 2012 | DIRECTOR APPOINTED NEIL GEORGE CRAIG |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MALTMAN CRAIG / 07/05/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELLEN CRAIG / 07/05/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/07/082 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/06/084 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/06/044 June 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
18/07/0318 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0325 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0329 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
06/09/026 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 07/05/99; CHANGE OF MEMBERS |
31/05/9831 May 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
31/05/9831 May 1998 | EXEMPTION FROM APPOINTING AUDITORS 27/05/98 |
31/05/9831 May 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
14/05/9814 May 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98 |
12/05/9812 May 1998 | DIRECTOR RESIGNED |
12/05/9812 May 1998 | NEW DIRECTOR APPOINTED |
12/05/9812 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/9812 May 1998 | SECRETARY RESIGNED |
25/03/9825 March 1998 | £ NC 1000/100000 13/03/98 |
25/03/9825 March 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/9823 March 1998 | COMPANY NAME CHANGED GATECROWN BUILDERS LIMITED CERTIFICATE ISSUED ON 24/03/98 |
17/03/9817 March 1998 | REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
07/05/977 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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