G. M. SAUNDERS BUILDERS LIMITED

05030477
5 DALES COURT DALES ROAD IPSWICH IP1 4JR

Documents

Documents
Date Category Description Pages
29 Oct 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 3 Buy now
30 Jan 2016 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 officers Change of particulars for director (Gerald Mark Saunders) 2 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
02 Nov 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 12 Buy now
13 Jan 2010 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 30/01/09; full list of members 5 Buy now
07 May 2009 officers Secretary's change of particulars / bernard baker / 01/04/2009 1 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 30/01/08; full list of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
10 Feb 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
10 Feb 2007 accounts Annual Accounts 4 Buy now
30 May 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: 26 fore street ipswich suffolk IP4 1JU 1 Buy now
11 Feb 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
06 Feb 2004 address Registered office changed on 06/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 officers New secretary appointed 1 Buy now
30 Jan 2004 officers Director resigned 1 Buy now
30 Jan 2004 officers Secretary resigned 1 Buy now
30 Jan 2004 incorporation Incorporation Company 14 Buy now