- Company Overview for GDI COOLING LTD (07228101)
- Filing history for GDI COOLING LTD (07228101)
- People for GDI COOLING LTD (07228101)
- Charges for GDI COOLING LTD (07228101)
- More for GDI COOLING LTD (07228101)
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) |
---|---|---|---|
04 Feb 2019 | PSC01 | Notification of Beverly Michelle Taylor Walker as a person with significant control on 30 January 2019 | |
16 Jan 2019 | PSC03 | Notification of Beverly Michelle Taylor Walker as a person with significant control on 6 April 2016 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
22 Dec 2017 | CH01 | Director's details changed for Mr Greg Walker on 7 December 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Miss Beverly Michelle Taylor Walker on 7 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 072281010001, created on 18 December 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 91 Sussex Drive Banbury OX16 1UW to Brasenose House Station Road Cropredy Banbury OX17 1PW on 14 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
16 Jun 2016 | CH01 | Director's details changed for Miss Beverly Michelle Taylor on 23 June 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 | Annual return made up to 10 June 2014 with full list of shareholders | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
17 May 2012 | AP01 | Appointment of Miss Beverly Michelle Taylor as a director on 1 April 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of David Addaway as a director on 9 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Graham Kenneth Roebuck as a director on 20 September 2011 |