About

Registered Number: 02860977
Date of Incorporation: 11/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: WEBB TEASDALE LTD, Elizabeth House, Queen Street, Abingdon, Oxfordshire, OX14 3LN

 

Established in 1993, G.F. Civil Engineering Ltd are based in Abingdon, Oxfordshire. Franklin, Lesley Ann, Franklin, Lesley Ann, Gough, Valerie, Clarke, Martin, Franklin, Lesley Ann, Franklin, Paul, Gough, David Harold are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Martin 21 August 1995 31 January 1997 1
FRANKLIN, Lesley Ann 01 November 1993 01 February 1997 1
FRANKLIN, Paul 01 November 1993 21 August 1995 1
GOUGH, David Harold 01 January 1997 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Lesley Ann 31 July 2009 - 1
FRANKLIN, Lesley Ann 31 July 2009 01 October 2009 1
GOUGH, Valerie 01 February 1997 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 08 March 2019
CH03 - Change of particulars for secretary 08 March 2019
PSC04 - N/A 08 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 01 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 February 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 10 November 2009
AP01 - Appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 05 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 05 June 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
363s - Annual Return 24 January 1997
CERTNM - Change of name certificate 30 December 1996
288 - N/A 13 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 15 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
CERTNM - Change of name certificate 23 December 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.