About

Registered Number: 04655164
Date of Incorporation: 03/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Cornish Hall, Cornish Hall End, Braintree, Essex, CM7 4JG

 

Based in Essex, G & M Loft Conversions Ltd was registered on 03 February 2003. We don't currently know the number of employees at this business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDER, Heather Louise 01 February 2005 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AD01 - Change of registered office address 26 September 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 06 September 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 01 May 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.