About

Registered Number: 05052004
Date of Incorporation: 23/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: GARNER CANNING LTD, 11 Aldergate, Tamworth, Staffordshire, B79 7DL

 

Based in Tamworth in Staffordshire, G.C. & Co (Legal Services) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Fitt, Gemma Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITT, Gemma Elizabeth 19 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 01 November 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 March 2013
SH01 - Return of Allotment of shares 04 February 2013
AA - Annual Accounts 19 November 2012
AP03 - Appointment of secretary 19 July 2012
AR01 - Annual Return 12 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 27 May 2004
RESOLUTIONS - N/A 03 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2006 Outstanding

N/A

Debenture 05 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.