Advanced company searchLink opens in new window

G & C FINANCIAL SERVICES LIMITED

Company number 04710291

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)
07 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016.
07 Apr 2010 CH01 Director's details changed for Timothy Travers Geoghegan on 25 March 2010
07 Apr 2010 CH01 Director's details changed for Daniel Mark Cawthorne on 25 March 2010
20 Jan 2010 CH01 Director's details changed for Daniel Mark Cawthorne on 1 January 2010
15 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
13 May 2009 363a Return made up to 25/03/09; full list of members
13 May 2009 288c Director's change of particulars / daniel cawthorne / 24/01/2009
03 Jul 2008 363s Return made up to 25/03/08; no change of members
04 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Jan 2008 395 Particulars of mortgage/charge
01 Apr 2007 363s Return made up to 25/03/07; full list of members
16 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
26 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
12 Jun 2006 363s Return made up to 25/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
22 Apr 2005 363s Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
27 Jan 2005 AA Total exemption full accounts made up to 31 August 2004
21 Apr 2004 363s Return made up to 25/03/04; full list of members
09 Feb 2004 225 Accounting reference date extended from 31/03/04 to 31/08/04
10 May 2003 288a New director appointed
10 May 2003 288a New secretary appointed;new director appointed
10 May 2003 287 Registered office changed on 10/05/03 from: stilwell gray, 14-30 city business centre, hyde, street, winchester, hampshire SO23 7TA
10 May 2003 88(2)R Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100
03 Apr 2003 288b Secretary resigned
03 Apr 2003 288b Director resigned
03 Apr 2003 287 Registered office changed on 03/04/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN