GPD WELDING DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Change of details for Mr Darren Mark Baldwin as a person with significant control on 2024-10-17 |
17/10/2417 October 2024 | Director's details changed for Mr Darren Mark Baldwin on 2024-10-17 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Notification of Tania Louise Baldwin as a person with significant control on 2022-03-22 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-17 with updates |
03/10/233 October 2023 | Cessation of Terence William Harris as a person with significant control on 2022-03-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Termination of appointment of Terence William Harris as a secretary on 2020-03-18 |
28/03/2228 March 2022 | Termination of appointment of Terence William Harris as a director on 2020-03-18 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DEAN ARDERN |
04/12/204 December 2020 | CESSATION OF DEAN ARDERN AS A PSC |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
22/11/1622 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | DIRECTOR APPOINTED MR DEAN ARDERN |
13/10/1513 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 15 MARSHBROOK CLOSE ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2NW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/10/1312 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 24 REDLAND CLOSE ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2NP ENGLAND |
08/02/128 February 2012 | Annual return made up to 17 September 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM HARRIS / 31/10/2009 |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM UNIT C2 GREENWOOD COURT VEASEY CLOSE ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6RT |
11/10/1011 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK BALDWIN / 31/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/12/072 December 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/09/0429 September 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/01/0410 January 2004 | NC INC ALREADY ADJUSTED 31/10/03 |
09/12/039 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
08/12/038 December 2003 | £ NC 100/1000 31/10/0 |
25/10/0325 October 2003 | REGISTERED OFFICE CHANGED ON 25/10/03 FROM: MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
25/10/0325 October 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
21/07/0321 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
17/09/0217 September 2002 | 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