- Company Overview for G.J.D. MANUFACTURING LIMITED (02185080)
- Filing history for G.J.D. MANUFACTURING LIMITED (02185080)
- People for G.J.D. MANUFACTURING LIMITED (02185080)
- Charges for G.J.D. MANUFACTURING LIMITED (02185080)
- More for G.J.D. MANUFACTURING LIMITED (02185080)
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
|
|
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
|
|
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 |