Advanced company searchLink opens in new window

G.J.D. MANUFACTURING LIMITED

Company number 02185080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 100
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