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.
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 |
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 |