- Company Overview for G.L. FORD & CO. LIMITED (01137802)
- Filing history for G.L. FORD & CO. LIMITED (01137802)
- People for G.L. FORD & CO. LIMITED (01137802)
- Charges for G.L. FORD & CO. LIMITED (01137802)
- More for G.L. FORD & CO. LIMITED (01137802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Nov 2013 | TM02 | Termination of appointment of Margaret Ford as a secretary | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Margaret Ford as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Florence Myers as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Jean Agar as a director | |
27 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mr David Myers on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Florence May Myers on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Jean Ishbell Agar on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Miss Margaret Ann Ford on 1 October 2009 | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Apr 2008 | 363a | Return made up to 18/03/08; full list of members |