Gc Bescot Ltd was registered on 26 April 2007 with its registered office in Warwick, it's status is listed as "Active". We don't know the number of employees at this company. The company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 01 May 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
PSC07 - N/A | 14 November 2017 | |
PSC01 - N/A | 14 November 2017 | |
CS01 - N/A | 09 May 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
TM02 - Termination of appointment of secretary | 06 February 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
AA01 - Change of accounting reference date | 27 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 29 April 2014 | |
CH03 - Change of particulars for secretary | 29 April 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 30 April 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 | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 04 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 | |
AUD - Auditor's letter of resignation | 17 October 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
225 - Change of Accounting Reference Date | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
225 - Change of Accounting Reference Date | 16 May 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2009 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 2009 | Fully Satisfied |
N/A |
Floating charge | 03 August 2007 | Fully Satisfied |
N/A |
Legal charge | 03 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 06 June 2007 | Fully Satisfied |
N/A |