- Company Overview for GIPPING CONSTRUCTION LIMITED (05265959)
- Filing history for GIPPING CONSTRUCTION LIMITED (05265959)
- People for GIPPING CONSTRUCTION LIMITED (05265959)
- Charges for GIPPING CONSTRUCTION LIMITED (05265959)
- More for GIPPING CONSTRUCTION LIMITED (05265959)
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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
22 Apr 2015 | AUD | Auditor's resignation | |
04 Mar 2015 | MISC | Section 519 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Mar 2014 | AA | Full accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
16 Oct 2013 | AP01 | Appointment of Andrew Jason Laflin as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Peter Blemings as a director | |
27 Feb 2013 | AA | Full accounts made up to 30 November 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
13 Feb 2012 | AA | Full accounts made up to 30 November 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Christopher Angus Mcewen on 26 May 2011 | |
11 Feb 2011 | AA | Full accounts made up to 30 November 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
11 Mar 2010 | AA | Full accounts made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Paul Christopher Orriss on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Christopher Angus Mcewen on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Peter John Blemings on 1 October 2009 | |
16 Feb 2009 | AA | Full accounts made up to 30 November 2008 | |
04 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
11 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 May 2008 | 88(2) | Ad 30/04/08\gbp si 9850@0.2=1970\gbp ic 108650/110620\ |