- Company Overview for GT CONTRACTORS LIMITED (08019763)
- Filing history for GT CONTRACTORS LIMITED (08019763)
- People for GT CONTRACTORS LIMITED (08019763)
- More for GT CONTRACTORS LIMITED (08019763)
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 Nov 2015 | AP01 | Appointment of Ms Samantha Turner as a director on 28 September 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE to Bank House Southwick Square Southwick West Sussex BN42 4FN on 14 October 2015 | |
22 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to 1St Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE on 13 October 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Eric Charles Patrick Morrell on 13 October 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Jun 2014 | TM01 | Termination of appointment of Gary Turner as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Eric Charles Patrick Morrell as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
17 May 2012 | AP01 | Appointment of Gary Turner as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Joanna Saban as a director | |
04 Apr 2012 | NEWINC |
Incorporation
|