G-TECH COPER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 2024-10-14

View Document

29/08/2429 August 2024 Change of details for Longley Holdings Limited as a person with significant control on 2024-08-29

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas David Martin Giles as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Anne Parker as a secretary on 2024-07-31

View Document

21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Termination of appointment of Darren Andrew Waters as a director on 2023-03-24

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas David Martin Giles as a secretary on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mrs Rebecca Anne Parker as a secretary on 2023-01-27

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Appointment of Mr Craig Holland as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Darren Andrew Waters as a director on 2021-12-17

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER MCLEISH

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS

View Document

05/09/195 September 2019 ADOPT ARTICLES 30/07/2019

View Document

05/09/195 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1929 August 2019 CESSATION OF ROGER LONGLEY AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LONGLEY

View Document

22/08/1922 August 2019 CESSATION OF JOHN ARTHUR LONGLEY AS A PSC

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGLEY

View Document

22/08/1922 August 2019 CESSATION OF CHARLES MICHAEL LONGLEY AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGLEY HOLDINGS LIMITED

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MR ROBERT DOUGLAS

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR KEVIN JOHN SIMS

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM RAVENSTHORPE ROAD THORNHILL LEES DEWSBURY WF12 9EF

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LONGLEY

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR LONGLEY

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL LONGLEY

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LONGLEY

View Document

22/11/1822 November 2018 CESSATION OF KEITH LONGLEY AS A PSC

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED WHITE'S(CONCRETE)LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

17/05/1617 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN WRIGHT / 29/12/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2011

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN WRIGHT / 29/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/12/8815 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS; AMEND

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

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