About

Registered Number: 04765180
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF,

 

G C Cannock Ltd was registered on 15 May 2003 and are based in Warwick, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
PSC01 - N/A 14 November 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 06 March 2017
TM02 - Termination of appointment of secretary 06 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 April 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
AR01 - Annual Return 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 March 2010
AUD - Auditor's letter of resignation 09 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AUD - Auditor's letter of resignation 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 12 November 2004
RESOLUTIONS - N/A 06 July 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
MEM/ARTS - N/A 29 May 2003
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
CERTNM - Change of name certificate 20 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2009 Fully Satisfied

N/A

Legal mortgage 14 October 2009 Fully Satisfied

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Floating charge 19 October 2006 Fully Satisfied

N/A

Legal charge 07 November 2003 Fully Satisfied

N/A

Debenture 07 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.