Advanced company searchLink opens in new window

G.J.D. MANUFACTURING LIMITED

Company number 02185080

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)
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Mar 2019 AP01 Appointment of Mr Jason William Hill as a director on 1 March 2019
21 Dec 2018 AP01 Appointment of Mr Keith Fenwick as a director on 21 December 2018
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 30 September 2017
16 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Mar 2017 CH01 Director's details changed for Mr John Edward Hale on 15 August 2016
07 Mar 2017 CH01 Director's details changed for Mr Mark Ian Tibbenham on 7 March 2017
04 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Feb 2016 AP01 Appointment of Mr John Edward Hale as a director on 1 February 2016
12 Jan 2016 AP01 Appointment of Mrs Ana Maria Silvia Sagra-Smith as a director on 4 January 2016
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
12 May 2015 AD01 Registered office address changed from Unit 2 Birch Industrial Estate Whittle Lane Heywood Lancs OL10 2SX to Unit 2 Birch Business Park Whittle Lane Heywood Greater Manchester OL10 2SX on 12 May 2015
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
02 Sep 2014 TM01 Termination of appointment of Greg Paul Kennedy Stuttle as a director on 31 August 2014
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jun 2014 MR04 Satisfaction of charge 3 in full
06 May 2014 MR04 Satisfaction of charge 6 in full
06 May 2014 MR04 Satisfaction of charge 7 in full
06 May 2014 MR04 Satisfaction of charge 4 in full
12 Apr 2014 MR01 Registration of charge 021850800012