G & A ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 04557186 |
Category | Private Limited Company |
Incorporated | 09 Oct 2002 |
Age | 21 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
G & A ENGINEERING LIMITED is an active private limited company with number 04557186. It was incorporated 21 years, 7 months, 27 days ago, on 09 October 2002. The company address is Unit B3 (2) William Way Unit B3 (2) William Way, Leigh, WN7 3PT, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 26 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-29
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Hughes
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 30 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gloria Hughes
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Nadine Hughes
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Hughes
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT
Old address: 5 Swan Alley Church Walks Burscough Street Ormskirk Lancashire L39 2EQ
Change date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadine Hollows
Change date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hollows
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadine Hollows
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Hughes
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hollows
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 9@1=9 £ ic 96/105
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 1@1=1 £ ic 95/96
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 9@1=9 £ ic 86/95
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 1@1=1 £ ic 85/86
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 9@1=9 £ ic 76/85
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 1@1=1 £ ic 75/76
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 14@1=14 £ ic 61/75
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 71/61 12/04/06 £ sr 10@1=10
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 81/71 12/04/06 £ sr 10@1=10
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 91/81 12/04/06 £ sr 10@1=10
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 106/91 12/04/06 £ sr 15@1=15
Documents
Resolution
Date: 21 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: bank buildings 41A liverpool road north maghull merseyside L31 2HE
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/11/03
Documents
Legacy
Date: 31 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 31/03/03 from: 3RD floor coopers building liverpool L1 3AG
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 3@1=3 £ ic 103/106
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 1@1=1 £ ic 102/103
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 100@1=100 £ ic 2/102
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 18/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
27 STOCKMANS WAY,BELFAST,BT9 7ET
Number: | NC000285 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRAYFIELD COURT MANAGEMENT COMPANY LIMITED
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 02836351 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRATTEN BOGLE LYNSTED LANE,SITTINGBOURNE,ME9 0EN
Number: | 05930261 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 SHINFIELD ROAD,READING,RG2 8HA
Number: | 10245922 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN ACCOUNTS WHITES OLD WORK SHOPS,ST IVES,TR26 1NP
Number: | 08388137 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEACHERS AND ACADEMIC PERSONNEL LIMITED
12 BROOKFIELD DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 04106694 |
Status: | ACTIVE |
Category: | Private Limited Company |