GENTECH PRODUCTS (TELFORD) LIMITED
Company number 06990591
- Company Overview for GENTECH PRODUCTS (TELFORD) LIMITED (06990591)
- Filing history for GENTECH PRODUCTS (TELFORD) LIMITED (06990591)
- People for GENTECH PRODUCTS (TELFORD) LIMITED (06990591)
- Charges for GENTECH PRODUCTS (TELFORD) LIMITED (06990591)
- More for GENTECH PRODUCTS (TELFORD) LIMITED (06990591)
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) |
---|---|---|---|
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Aug 2017 | CS01 |
Confirmation statement made on 14 August 2017 with no updates
|
|
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Aug 2016 | CS01 |
14/08/16 Statement of Capital gbp 200
|
|
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
02 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
19 Aug 2011 | CH03 | Secretary's details changed for Mr Desire Noel Patrice Farla on 13 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Carl Johnson on 13 August 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Feb 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Desire Noel Patrice Farla on 14 August 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 33 New Road, Dawley, Telford, Shropshire TF4 3LL on 7 September 2010 | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2009 | 288a | Director appointed mr desire noel patrice farla |