Advanced company searchLink opens in new window

G. & N. INTERNATIONAL LIMITED

Company number 02204033

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)
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
15 Nov 2012 AD01 Registered office address changed from Unit 70 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU on 15 November 2012
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
01 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
07 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mark Jonathan Nineham on 1 January 2010
07 Sep 2010 CH01 Director's details changed for Mrs Wendy Ann Nineham on 1 January 2010
07 Sep 2010 CH01 Director's details changed for Anthony Nineham on 1 January 2010
07 Sep 2010 CH01 Director's details changed for Paul Michael Nineham on 1 January 2010
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
29 Sep 2009 363a Return made up to 30/07/09; full list of members
22 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
02 Sep 2008 363a Return made up to 30/07/08; full list of members
22 Jan 2008 AA Total exemption full accounts made up to 31 January 2007
09 Sep 2007 363s Return made up to 30/07/07; no change of members