About

Registered Number: 04732404
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Nab, Oakthwaite Road, Windermere, Cumbria, LA23 2BD

 

G.C. Builds Ltd was registered on 13 April 2003, it has a status of "Active". We don't currently know the number of employees at G.C. Builds Ltd. The company has 2 directors listed as Coward, Hazel, Coward, Victor Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Hazel 13 April 2003 - 1
COWARD, Victor Graham 13 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
225 - Change of Accounting Reference Date 05 March 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.