- Company Overview for G.F. GORDON (PLANT HIRE) LIMITED (03948973)
- Filing history for G.F. GORDON (PLANT HIRE) LIMITED (03948973)
- People for G.F. GORDON (PLANT HIRE) LIMITED (03948973)
- Charges for G.F. GORDON (PLANT HIRE) LIMITED (03948973)
- More for G.F. GORDON (PLANT HIRE) LIMITED (03948973)
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) |
---|---|---|---|
23 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 January 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Apr 2014 | MR01 | Registration of charge 039489730004 | |
28 Mar 2014 | AP01 | Appointment of Mr Grant Fergus Gordon as a director | |
13 Mar 2014 | MR01 | Registration of charge 039489730003 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | MR01 | Registration of charge 039489730002 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Arran James Stuart Gordon on 17 March 2012 | |
11 Apr 2013 | CH03 | Secretary's details changed for Ross Calum Gordon on 17 March 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Ross Calum Gordon on 17 March 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Ross Calum Gordon on 26 April 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Arran James Stuart Gordon on 26 April 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 2 March 2012 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |