Download leads from Nexok and grow your business. Find out more

G.K.M. (Aerospace) Limited

Documents

Total Documents191
Total Pages1,096

Filing History

4 February 2021Confirmation statement made on 1 December 2020 with no updates
11 December 2020Total exemption full accounts made up to 30 June 2020
31 March 2020Total exemption full accounts made up to 30 June 2019
7 January 2020Confirmation statement made on 1 December 2019 with updates
29 July 2019Secretary's details changed for Westbury Consultancy Llp on 1 January 2019
26 July 2019Satisfaction of charge 020306830006 in full
29 March 2019Total exemption full accounts made up to 30 June 2018
8 January 2019Confirmation statement made on 1 December 2018 with updates
19 April 2018Total exemption full accounts made up to 30 June 2017
9 January 2018Confirmation statement made on 1 December 2017 with updates
20 September 2017Registration of charge 020306830006, created on 18 September 2017
20 September 2017Registration of charge 020306830006, created on 18 September 2017
7 August 2017Termination of appointment of David Gould as a director on 4 August 2017
7 August 2017Termination of appointment of David Gould as a director on 4 August 2017
7 August 2017Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017
7 August 2017Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017
1 December 2016Confirmation statement made on 1 December 2016 with updates
1 December 2016Confirmation statement made on 1 December 2016 with updates
10 August 2016Total exemption small company accounts made up to 30 June 2016
10 August 2016Total exemption small company accounts made up to 30 June 2016
12 July 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016
12 July 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016
3 May 2016Termination of appointment of Natalie Knife as a director on 31 March 2016
3 May 2016Termination of appointment of Natalie Knife as a director on 31 March 2016
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
3 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
5 October 2015Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
20 November 2014Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 November 2014Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 November 2014Termination of appointment of Steven Anthony Grove as a director on 20 November 2014
20 November 2014Termination of appointment of John David Grove as a director on 20 November 2014
20 November 2014Termination of appointment of Steven Anthony Grove as a director on 20 November 2014
20 November 2014Termination of appointment of John David Grove as a director on 20 November 2014
20 November 2014Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 November 2014Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
11 December 2013Total exemption small company accounts made up to 30 June 2013
11 December 2013Total exemption small company accounts made up to 30 June 2013
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
15 July 2013Appointment of Westbury Consultancy Llp as a secretary
15 July 2013Appointment of Westbury Consultancy Llp as a secretary
7 May 2013Termination of appointment of Cobat Secretarial Services Ltd as a secretary
7 May 2013Termination of appointment of Cobat Secretarial Services Ltd as a secretary
14 March 2013Total exemption small company accounts made up to 30 June 2012
14 March 2013Total exemption small company accounts made up to 30 June 2012
25 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012
25 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
16 January 2012Total exemption small company accounts made up to 30 June 2011
16 January 2012Total exemption small company accounts made up to 30 June 2011
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
26 October 2011Appointment of Mrs Natalie Knife as a director
26 October 2011Appointment of Mrs Natalie Knife as a director
10 May 2011Termination of appointment of Colin Jackson as a director
10 May 2011Termination of appointment of Colin Jackson as a director
7 March 2011Total exemption small company accounts made up to 30 June 2010
7 March 2011Total exemption small company accounts made up to 30 June 2010
18 October 2010Director's details changed for David Gould on 1 October 2009
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009
18 October 2010Director's details changed for David Gould on 1 October 2009
18 October 2010Director's details changed for David Gould on 1 October 2009
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
18 October 2010Director's details changed for Allen Richard Knife on 1 October 2009
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009
18 October 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
18 October 2010Director's details changed for Steven Anthony Grove on 1 October 2009
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009
18 October 2010Director's details changed for Mr Colin Arthur Jackson on 1 October 2009
18 October 2010Director's details changed for Mr John David Grove on 1 October 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
7 July 2009Director appointed david gould
7 July 2009Director appointed david gould
22 June 2009Secretary appointed cobat secretarial services LTD
22 June 2009Secretary appointed cobat secretarial services LTD
22 June 2009Appointment terminated secretary john grove
22 June 2009Appointment terminated secretary john grove
18 March 2009Total exemption full accounts made up to 30 June 2008
18 March 2009Total exemption full accounts made up to 30 June 2008
13 October 2008Return made up to 30/09/08; full list of members
13 October 2008Return made up to 30/09/08; full list of members
27 February 2008Total exemption full accounts made up to 30 June 2007
27 February 2008Total exemption full accounts made up to 30 June 2007
15 October 2007Return made up to 30/09/07; full list of members
15 October 2007Return made up to 30/09/07; full list of members
21 January 2007Total exemption full accounts made up to 30 June 2006
21 January 2007Total exemption full accounts made up to 30 June 2006
20 October 2006Return made up to 30/09/06; full list of members
20 October 2006Return made up to 30/09/06; full list of members
11 November 2005Return made up to 30/09/05; full list of members
11 November 2005Return made up to 30/09/05; full list of members
28 October 2005Total exemption full accounts made up to 30 June 2005
28 October 2005Total exemption full accounts made up to 30 June 2005
14 December 2004Total exemption full accounts made up to 30 June 2004
14 December 2004Total exemption full accounts made up to 30 June 2004
21 September 2004Return made up to 30/09/04; full list of members
21 September 2004Return made up to 30/09/04; full list of members
19 February 2004Full accounts made up to 30 June 2003
19 February 2004Full accounts made up to 30 June 2003
17 November 2003Return made up to 30/09/03; full list of members
17 November 2003Return made up to 30/09/03; full list of members
1 May 2003Full accounts made up to 30 June 2002
1 May 2003Full accounts made up to 30 June 2002
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
8 October 2002New director appointed
8 October 2002New director appointed
1 October 2002Director resigned
1 October 2002Director resigned
3 May 2002Full accounts made up to 30 June 2001
3 May 2002Full accounts made up to 30 June 2001
23 January 2002Declaration of satisfaction of mortgage/charge
23 January 2002Declaration of satisfaction of mortgage/charge
1 October 2001Return made up to 30/09/01; full list of members
1 October 2001New director appointed
1 October 2001New director appointed
1 October 2001Return made up to 30/09/01; full list of members
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
13 October 2000Return made up to 30/09/00; full list of members
13 October 2000Return made up to 30/09/00; full list of members
2 May 2000Full accounts made up to 30 June 1999
2 May 2000Full accounts made up to 30 June 1999
1 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
1 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
22 April 1999Full accounts made up to 30 June 1998
22 April 1999Full accounts made up to 30 June 1998
26 October 1998Return made up to 30/09/98; full list of members
26 October 1998Return made up to 30/09/98; full list of members
1 May 1998Full accounts made up to 30 June 1997
1 May 1998Full accounts made up to 30 June 1997
29 September 1997Return made up to 30/09/97; no change of members
29 September 1997Return made up to 30/09/97; no change of members
18 August 1997Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR
18 August 1997Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR
4 August 1997Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97
4 August 1997Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97
30 June 1997Particulars of mortgage/charge
30 June 1997Particulars of mortgage/charge
17 April 1997Full accounts made up to 30 June 1996
17 April 1997Full accounts made up to 30 June 1996
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
4 October 1996Return made up to 30/09/96; no change of members
4 October 1996Return made up to 30/09/96; no change of members
26 July 1996Particulars of mortgage/charge
26 July 1996Particulars of mortgage/charge
19 May 1996Director's particulars changed
19 May 1996Director's particulars changed
1 May 1996Full accounts made up to 30 June 1995
1 May 1996Full accounts made up to 30 June 1995
30 October 1995Return made up to 30/09/95; full list of members
30 October 1995Return made up to 30/09/95; full list of members
21 April 1995Full accounts made up to 30 June 1994
21 April 1995Full accounts made up to 30 June 1994
28 March 1995Particulars of mortgage/charge
28 March 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
22 July 1988New director appointed
22 July 1988New director appointed
18 November 1987Return made up to 30/09/87; full list of members
18 November 1987Return made up to 30/09/87; full list of members
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed
24 June 1986Incorporation
24 June 1986Certificate of Incorporation
24 June 1986Certificate of Incorporation
24 June 1986Incorporation
Sign up now to grow your client base. Plans & Pricing