G S Foam Concrete Ltd was registered on 09 October 2008 and are based in Cheadle, Cheshire. The current directors of this company are listed as Jones, Glen, Jones, Lynne Valerie, Jones, Lynne Valerie, Rwl Registrars Limited. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Glen | 09 October 2008 | - | 1 |
JONES, Lynne Valerie | 01 October 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Lynne Valerie | 09 October 2008 | 01 June 2009 | 1 |
RWL REGISTRARS LIMITED | 09 October 2008 | 09 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 10 October 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 07 September 2017 | |
SH01 - Return of Allotment of shares | 19 October 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 13 October 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
AR01 - Annual Return | 26 October 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 21 October 2013 | |
CH01 - Change of particulars for director | 21 October 2013 | |
CH01 - Change of particulars for director | 21 October 2013 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 12 October 2011 | |
CH01 - Change of particulars for director | 12 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
AA - Annual Accounts | 13 June 2011 | |
SH01 - Return of Allotment of shares | 10 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AP01 - Appointment of director | 20 October 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AA01 - Change of accounting reference date | 15 June 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
287 - Change in situation or address of Registered Office | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
RESOLUTIONS - N/A | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
NEWINC - New incorporation documents | 09 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2009 | Outstanding |
N/A |