Advanced company searchLink opens in new window

GALVIN CONTRACTS LIMITED

Company number 07877126

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 AD01 Registered office address changed from 40 Oakfield Road Whickham Tyne and Wear NE16 5HN United Kingdom to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne & Wear NE4 8AW on 12 January 2023
12 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
12 Jan 2023 CH01 Director's details changed for Mr Mark Edward Galvin on 8 December 2022
12 Jan 2023 CH01 Director's details changed for Mr Mark Edward Galvin on 8 December 2022
12 Jan 2023 CH01 Director's details changed for Paul Galvin on 8 December 2022
23 Sep 2022 AP01 Appointment of Mr Mark Edward Galvin as a director on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Mark Edward Galvin as a director on 23 September 2022
26 Jul 2022 MR04 Satisfaction of charge 078771260001 in full
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
21 Jul 2021 MR01 Registration of charge 078771260001, created on 21 July 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-01
19 Jul 2020 CONNOT Change of name notice
21 Jan 2020 CH01 Director's details changed for Mr Mark Edward Galvin on 8 December 2019
21 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
03 Jul 2019 AD01 Registered office address changed from Percy House Ingoe Northumberland NE20 0SP to 40 Oakfield Road Whickham Tyne and Wear NE16 5HN on 3 July 2019
02 Jul 2019 CH01 Director's details changed for Paul Galvin on 24 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Mark Edward Galvin on 24 June 2019