G.P.P. BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Change of details for Mr Geoff Tilson as a person with significant control on 2022-08-26

View Document

18/01/2418 January 2024 Notification of Sam Tilson as a person with significant control on 2022-08-26

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Termination of appointment of Benjamin Geoffrey Tilson as a director on 2023-06-09

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 3

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018281690013

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEOFFRY TILSON / 24/01/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018281690012

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEOFFRY TILSON / 04/11/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR BENJAMIN GEOFFRY TILSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TILSON / 31/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/03/122 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TILSON / 31/12/2011

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ ENGLAND

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY CLARE PAYNE

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TILSON / 16/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THE ANCHORAGE THE CHASE RUNWELL WICKFORD ESSEX SS11 7PU

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MS CLARE MARIE PAYNE

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE TILSON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 WD 11/11/88 AD 30/03/88--------- £ SI 1@1=1 £ IC 2/3

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 10 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA ESSEX

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8427 June 1984 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