- Company Overview for G J M (CONSTRUCTION) LIMITED (06770985)
- Filing history for G J M (CONSTRUCTION) LIMITED (06770985)
- People for G J M (CONSTRUCTION) LIMITED (06770985)
- More for G J M (CONSTRUCTION) LIMITED (06770985)
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) |
---|---|---|---|
19 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Karen Gill as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Jack Mitchell as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
06 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2011 | AD02 | Register inspection address has been changed | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from 108a Manor Road Ossett Wakefield West Yorkshire WF5 0LQ England on 19 April 2010 | |
19 Apr 2010 | AP01 | Appointment of Mrs Karen Elizabeth Gill as a director | |
19 Apr 2010 | AP03 | Appointment of Mr Jack Mitchell as a secretary | |
19 Apr 2010 | AP01 | Appointment of Mr Jack Mitchell as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ on 19 April 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
11 Dec 2008 | NEWINC | Incorporation |