Advanced company searchLink opens in new window

GD & JD INVESTMENTS LIMITED

Company number 11422577

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)
15 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
13 Aug 2024 AD01 Registered office address changed from The Granary Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DL United Kingdom to The Granary Garbutts Lane Hutton Rudby Yarm Cleveland TS15 0DT on 13 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Gary Stuart Dawson on 13 August 2024
13 Aug 2024 CH03 Secretary's details changed for Freddie Dawson on 13 August 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Nov 2022 TM02 Termination of appointment of Gary Stuart Dawson as a secretary on 1 November 2022
15 Nov 2022 AP03 Appointment of Freddie Dawson as a secretary on 1 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
11 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 17/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 552
22 Apr 2020 CH01 Director's details changed for Mr Gary Stuart Dawson on 22 April 2020
22 Apr 2020 CH03 Secretary's details changed for Mr Gary Stuart Dawson on 22 April 2020
25 Feb 2020 CH01 Director's details changed for Mr Gary Stuart Dawson on 25 February 2020
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 550
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Apr 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018