- Company Overview for G. & N. INTERNATIONAL LIMITED (02204033)
- Filing history for G. & N. INTERNATIONAL LIMITED (02204033)
- People for G. & N. INTERNATIONAL LIMITED (02204033)
- Charges for G. & N. INTERNATIONAL LIMITED (02204033)
- More for G. & N. INTERNATIONAL LIMITED (02204033)
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
|
|
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
|
|
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
|
|
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 |