Having been setup in 1989, General Services (Fabrications) Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". The companies directors are Barnes, Annette Marie, Davies, Timothy Michael, Gough, Gordon Stanley, Rideout, Julian Mark. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Annette Marie | 13 November 1995 | - | 1 |
DAVIES, Timothy Michael | N/A | 06 July 1993 | 1 |
GOUGH, Gordon Stanley | 10 April 1991 | 28 July 2004 | 1 |
RIDEOUT, Julian Mark | 10 April 1991 | 30 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 20 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
MR04 - N/A | 25 July 2018 | |
PSC04 - N/A | 22 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2009 | |
AA - Annual Accounts | 17 October 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
AA - Annual Accounts | 07 December 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
287 - Change in situation or address of Registered Office | 28 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 01 February 2006 | |
363s - Annual Return | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 02 February 2004 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 14 January 2002 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 18 December 2000 | |
287 - Change in situation or address of Registered Office | 26 October 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 22 January 1996 | |
288 - N/A | 01 December 1995 | |
AA - Annual Accounts | 20 November 1995 | |
363s - Annual Return | 06 February 1995 | |
AA - Annual Accounts | 23 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 26 January 1994 | |
395 - Particulars of a mortgage or charge | 06 August 1993 | |
288 - N/A | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363a - Annual Return | 17 May 1993 | |
363b - Annual Return | 10 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1992 | |
RESOLUTIONS - N/A | 02 July 1991 | |
AA - Annual Accounts | 02 July 1991 | |
288 - N/A | 23 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1991 | |
RESOLUTIONS - N/A | 12 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1991 | |
123 - Notice of increase in nominal capital | 12 May 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
287 - Change in situation or address of Registered Office | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
CERTNM - Change of name certificate | 22 April 1991 | |
363a - Annual Return | 07 April 1991 | |
363a - Annual Return | 07 April 1991 | |
287 - Change in situation or address of Registered Office | 13 April 1989 | |
288 - N/A | 13 April 1989 | |
RESOLUTIONS - N/A | 22 March 1989 | |
NEWINC - New incorporation documents | 11 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 June 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 20 July 1993 | Fully Satisfied |
N/A |