GL CONTRACTORS LTD - History of Changes


DateDescription
2025-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2025-02-04 update statutory_documents FIRST GAZETTE
2025-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, NO UPDATES
2024-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 insert sic_code 31020 - Manufacture of kitchen furniture
2023-04-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-02-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-20 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-16 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 84 GIPSY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B23 7SR
2016-01-07 insert address 84 GIPSY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7SR
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-22 update statutory_documents 30/11/15 FULL LIST
2015-09-07 delete address 9 THE BRIARS WALSALL UNITED KINGDOM WS9 8AQ
2015-09-07 insert address 84 GIPSY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B23 7SR
2015-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update registered_address
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYTON
2015-08-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 84 GYPSY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7SR UNITED KINGDOM
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 9 THE BRIARS WALSALL WS9 8AQ UNITED KINGDOM
2015-08-06 update statutory_documents DIRECTOR APPOINTED MR ANDRIUS GRYBE
2015-01-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-01-07 insert address 9 THE BRIARS WALSALL UNITED KINGDOM WS9 8AQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-12-01 update statutory_documents 30/11/14 FULL LIST
2014-06-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-06-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-06-07 insert company_previous_name INKRAIDER SUPPLIES (UK) LTD
2014-06-07 insert sic_code 43390 - Other building completion and finishing
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update name INKRAIDER SUPPLIES (UK) LTD => GL CONTRACTORS LTD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2013-11-30
2014-06-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-05-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD HAYTON
2014-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAWAD ZAFAR
2014-05-21 update statutory_documents 30/11/13 FULL LIST
2014-05-21 update statutory_documents COMPANY NAME CHANGED INKRAIDER SUPPLIES (UK) LTD CERTIFICATE ISSUED ON 21/05/14
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update accounts_last_madeup_date null => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2013-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-07 insert company_previous_name INKRAIDER (UK) LIMITED
2013-12-07 update name INKRAIDER (UK) LIMITED => INKRAIDER SUPPLIES (UK) LTD
2013-11-05 update statutory_documents COMPANY NAME CHANGED INKRAIDER (UK) LIMITED CERTIFICATE ISSUED ON 05/11/13
2013-11-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-24 delete address IMAGE HOUSE 73 CONSTITUTION HILL BIRMINGHAM ENGLAND B19 3JX
2013-06-24 insert address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-24 update registered_address
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM IMAGE HOUSE 73 CONSTITUTION HILL BIRMINGHAM B19 3JX ENGLAND
2012-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION