GV ZERO CARBON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 2025-02-01

View Document

07/02/257 February 2025 Registered office address changed from Orchard Lodge Manor Road Abbots Leigh Bristol BS8 3RP England to Orchard Lodge Manor Road Bristol Somerset BS8 3RS on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Christopher Brian Davidson Smith on 2025-02-01

View Document

07/02/257 February 2025 Director's details changed for Mr Christopher Brian Davidson Smith on 2025-02-01

View Document

07/02/257 February 2025 Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from Orchard Lodge Manor Road Abbots Leigh Bristol BS8 3RP England to Orchard Lodge Manor Road Abbots Leigh Bristol BS8 3RP on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Christopher Brian Davidson Smith on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Christopher Brian Davidson Smith on 2024-07-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF JULIET ANN SMITH AS A PSC

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY JULIET SMITH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIET SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 01/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 01/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 01/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / JULIET ANN SMITH / 01/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM TY CANOL LLANDDEWI RHYDDERCH ABERGAVENNY MONMOUTHSHIRE NP7 8BP WALES

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED E.P. RUGG AND CO LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM WRAXALL HOUSE WRAXALL SHEPTON MALLET SOMERSET BA4 6RQ

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 08/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 08/09/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/06/1528 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 23 THE DRIVE NORTH CHINGFORD LONDON E4 7AJ

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET ANN SMITH / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN DAVIDSON SMITH / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ANN SMITH / 01/10/2009

View Document

22/06/0922 June 2009 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