G & C Timber & Joinery Ltd was founded on 31 August 2001 with its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Chaplin, Colin Wayne, Neish, Michael Eric, Race, Lee, Rothwell, Robert Stanley, Skeggs, Aaron Lee, Turtill, Steven, Blackmore, Christopher Anthony, Formby, Michael Robert, Formoy, Michael Robert, Pooley, Bernard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPLIN, Colin Wayne | 14 April 2004 | - | 1 |
NEISH, Michael Eric | 25 September 2001 | - | 1 |
RACE, Lee | 01 October 2016 | - | 1 |
ROTHWELL, Robert Stanley | 25 September 2001 | - | 1 |
SKEGGS, Aaron Lee | 01 March 2018 | - | 1 |
TURTILL, Steven | 01 October 2016 | - | 1 |
BLACKMORE, Christopher Anthony | 28 February 2002 | 30 September 2010 | 1 |
FORMBY, Michael Robert | 25 September 2001 | 25 March 2002 | 1 |
FORMOY, Michael Robert | 28 February 2002 | 25 March 2002 | 1 |
POOLEY, Bernard | 14 April 2004 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
SH01 - Return of Allotment of shares | 15 November 2019 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 06 August 2019 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 12 September 2018 | |
RESOLUTIONS - N/A | 10 September 2018 | |
CONNOT - N/A | 10 September 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
SH01 - Return of Allotment of shares | 07 December 2017 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 05 September 2017 | |
SH06 - Notice of cancellation of shares | 09 November 2016 | |
SH03 - Return of purchase of own shares | 09 November 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 10 November 2015 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 17 October 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 29 October 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
AR01 - Annual Return | 22 September 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AA01 - Change of accounting reference date | 29 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
123 - Notice of increase in nominal capital | 18 April 2003 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 28 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
225 - Change of Accounting Reference Date | 03 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2002 | |
CERTNM - Change of name certificate | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2002 | |
288b - Notice of resignation of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
NEWINC - New incorporation documents | 31 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2002 | Outstanding |
N/A |