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

GT Machinery Limited

Documents

Total Documents108
Total Pages525

Filing History

27 October 2023Micro company accounts made up to 31 January 2023
15 May 2023Change of details for Mr George Albert Bayliss Thompson as a person with significant control on 28 April 2020
12 May 2023Confirmation statement made on 28 April 2023 with no updates
12 May 2023Change of details for Mr Martin Lewis Thompson as a person with significant control on 28 April 2020
31 January 2023Micro company accounts made up to 31 January 2022
16 May 2022Change of details for Mr George Albert Bayliss Thompson as a person with significant control on 28 April 2020
16 May 2022Confirmation statement made on 28 April 2022 with no updates
13 May 2022Notification of Martin Lewis Thompson as a person with significant control on 28 April 2020
13 May 2022Change of details for Mr George Albert Bayliss Thompson as a person with significant control on 28 April 2020
31 January 2022Micro company accounts made up to 31 January 2021
12 May 2021Confirmation statement made on 28 April 2021 with no updates
31 January 2021Total exemption full accounts made up to 31 January 2020
12 May 2020Confirmation statement made on 28 April 2020 with updates
6 March 2020Appointment of Mr Martin Lewis Thompson as a director on 3 January 2020
30 October 2019Total exemption full accounts made up to 31 January 2019
14 May 2019Confirmation statement made on 28 April 2019 with no updates
29 October 2018Total exemption full accounts made up to 31 January 2018
14 May 2018Confirmation statement made on 28 April 2018 with no updates
27 October 2017Total exemption full accounts made up to 31 January 2017
27 October 2017Total exemption full accounts made up to 31 January 2017
12 May 2017Confirmation statement made on 28 April 2017 with updates
12 May 2017Confirmation statement made on 28 April 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
19 October 2015Company name changed garden landscapes LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
19 October 2015Company name changed garden landscapes LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
18 October 2015Total exemption small company accounts made up to 31 January 2015
18 October 2015Total exemption small company accounts made up to 31 January 2015
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Total exemption small company accounts made up to 31 January 2014
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
18 September 2012Termination of appointment of Jeanette Thompson as a secretary
18 September 2012Termination of appointment of Jeanette Thompson as a secretary
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 January 2010
2 November 2010Total exemption small company accounts made up to 31 January 2010
31 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
31 May 2010Director's details changed for George Albert Bayliss Thompson on 28 April 2010
31 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
31 May 2010Director's details changed for George Albert Bayliss Thompson on 28 April 2010
5 December 2009Total exemption small company accounts made up to 31 January 2009
5 December 2009Total exemption small company accounts made up to 31 January 2009
27 May 2009Location of register of members
27 May 2009Return made up to 28/04/09; full list of members
27 May 2009Location of register of members
27 May 2009Return made up to 28/04/09; full list of members
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 December 2008Total exemption small company accounts made up to 31 January 2008
18 July 2008Return made up to 28/04/08; full list of members
18 July 2008Return made up to 28/04/08; full list of members
30 November 2007Total exemption small company accounts made up to 31 January 2007
30 November 2007Total exemption small company accounts made up to 31 January 2007
13 June 2007Return made up to 28/04/07; no change of members
13 June 2007Return made up to 28/04/07; no change of members
4 December 2006Total exemption small company accounts made up to 31 January 2006
4 December 2006Total exemption small company accounts made up to 31 January 2006
5 June 2006Return made up to 28/04/06; full list of members
5 June 2006Return made up to 28/04/06; full list of members
8 December 2005Total exemption small company accounts made up to 31 January 2005
8 December 2005Total exemption small company accounts made up to 31 January 2005
25 May 2005Return made up to 28/04/05; full list of members
25 May 2005Return made up to 28/04/05; full list of members
1 December 2004Accounts for a dormant company made up to 31 January 2004
1 December 2004Accounts for a dormant company made up to 31 January 2004
5 July 2004Return made up to 28/04/04; full list of members
5 July 2004Return made up to 28/04/04; full list of members
15 March 2004Accounting reference date shortened from 30/04/04 to 31/01/04
15 March 2004Accounting reference date shortened from 30/04/04 to 31/01/04
20 October 2003Accounts for a dormant company made up to 30 April 2003
20 October 2003Accounts for a dormant company made up to 30 April 2003
3 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 2002Accounts for a dormant company made up to 30 April 2002
10 December 2002Accounts for a dormant company made up to 30 April 2002
21 May 2002Return made up to 28/04/02; full list of members
21 May 2002Return made up to 28/04/02; full list of members
7 December 2001Accounts for a dormant company made up to 30 April 2001
7 December 2001Accounts for a dormant company made up to 30 April 2001
5 June 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
5 June 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
5 May 2000Secretary resigned
5 May 2000New director appointed
5 May 2000Secretary resigned
5 May 2000Director resigned
5 May 2000Director resigned
5 May 2000New director appointed
5 May 2000Registered office changed on 05/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
5 May 2000New secretary appointed
5 May 2000Registered office changed on 05/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
5 May 2000New secretary appointed
28 April 2000Incorporation
28 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed