About

Registered Number: 04121182
Date of Incorporation: 07/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 48 Rothschild Drive Sarisbury Green, Southampton, Hampshire, SO31 7NS,

 

Based in Southampton in Hampshire, Gdk (Contracts) Ltd was registered on 07 December 2000, it's status at Companies House is "Active". There is one director listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Leslie 07 December 2000 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 11 December 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 29 December 2011
AR01 - Annual Return 13 January 2011
AD04 - Change of location of company records to the registered office 13 January 2011
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AR01 - Annual Return 02 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
AA - Annual Accounts 19 December 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 15 December 2004
MISC - Miscellaneous document 08 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 11 January 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
287 - Change in situation or address of Registered Office 12 September 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
RESOLUTIONS - N/A 24 October 2001
225 - Change of Accounting Reference Date 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.