- Company Overview for G.J.D. MANUFACTURING LIMITED (02185080)
- Filing history for G.J.D. MANUFACTURING LIMITED (02185080)
- People for G.J.D. MANUFACTURING LIMITED (02185080)
- Charges for G.J.D. MANUFACTURING LIMITED (02185080)
- More for G.J.D. MANUFACTURING LIMITED (02185080)
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) |
---|---|---|---|
06 May 2014 | MR04 | Satisfaction of charge 7 in full | |
06 May 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2014 | MR01 | Registration of charge 021850800012 | |
03 Apr 2014 | MR01 | Registration of charge 021850800011 | |
03 Apr 2014 | MR01 |
Registration of charge 021850800010
|
|
19 Mar 2014 | MR01 | Registration of charge 021850800009 | |
18 Mar 2014 | MR01 | Registration of charge 021850800008 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mark Ian Tibbenham on 1 November 2011 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Jul 2010 | AP01 | Appointment of Mr Gregory Paul Kennedy Stuttle as a director | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mark Ian Tibbenham on 14 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Christopher Kenneth Moore on 14 October 2009 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
21 Oct 2008 | 288c | Director's change of particulars / mark tibbenham / 30/09/2008 | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |