G.V. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/01/2517 January 2025 Second filing of the annual return made up to 2013-04-26

View Document

17/01/2517 January 2025 Second filing of the annual return made up to 2014-04-26

View Document

17/01/2517 January 2025 Second filing of the annual return made up to 2015-04-26

View Document

17/01/2517 January 2025 Second filing of the annual return made up to 2016-04-26

View Document

17/01/2517 January 2025 Second filing of the annual return made up to 2012-04-26

View Document

17/01/2517 January 2025 Second filing of the annual return made up to 2011-04-26

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2015-04-30

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2015-04-30

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of company's objects

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Registered office address changed from Coquet Enterprise Park Coquet Enterprise Park Amble Morpeth Tyne and Wear NE65 0PE England to Gv Engineering Ltd Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE on 2023-10-10

View Document

31/07/2331 July 2023 Registered office address changed from C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS to Coquet Enterprise Park Coquet Enterprise Park Amble Morpeth Tyne and Wear NE65 0PE on 2023-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT RICHARDSON JNR / 07/11/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual return made up to 2016-04-26 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 2015-04-26 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 41 NORTH SEATON ROAD ASHINGTON NORTHUMBERLAND NE63 0AG

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ALAN SCOTT RICHARDSON JNR

View Document

14/05/1414 May 2014 Annual return made up to 2014-04-26 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 2013-04-26 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 2012-04-26 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE RICHARDSON / 26/04/2011

View Document

07/07/117 July 2011 Annual return made up to 2011-04-26 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT RICHARDSON / 26/04/2011

View Document

07/07/117 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information