Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G.W.Ford & SON(BUILDERS)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£342,445 +6.42%
Employees£5 0%
Total assets£3,547,477 -0.80%

Details

Company type Private Limited Company, Active
Company Number 00582222
Record last updated Saturday, July 15, 2023 11:34:19 AM UTC
Official Address Elm House 17 Claygate Lane Thames Ditton
There are 3 companies registered at this street
Postal Code KT70DL
Sector Other letting and operating of own or leased real estate

Charts

Searches

G.W.FORD & SON(BUILDERS)LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 14, 2020 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jul 14, 2020 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Dec 20, 2019 Appointment of a man as Director and Landlord Appointment of a man as Director and Landlord
Registry Sep 9, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 7, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 29, 2013 Annual return Annual return
Registry Apr 29, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Mar 8, 2012 Annual return Annual return
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry May 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 9, 2011 Annual return Annual return
Registry May 9, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 9, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 21, 2010 Annual accounts Annual accounts
Registry Aug 5, 2010 Change of particulars for director Change of particulars for director
Registry Aug 5, 2010 Change of particulars for director 5822... Change of particulars for director 5822...
Registry Aug 5, 2010 Change of particulars for secretary Change of particulars for secretary
Registry May 21, 2010 Annual return Annual return
Registry May 21, 2010 Change of particulars for director Change of particulars for director
Financials Jan 26, 2010 Annual accounts Annual accounts
Registry Mar 10, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Financials Jul 8, 2008 Annual accounts 5822... Annual accounts 5822...
Registry Mar 7, 2008 Annual return Annual return
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry May 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2007 Annual return Annual return
Financials Oct 10, 2006 Annual accounts Annual accounts
Registry Sep 25, 2006 Resignation of a director Resignation of a director
Registry Jun 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2006 Annual return Annual return
Registry Apr 14, 2005 Annual return 5822... Annual return 5822...
Financials Jan 26, 2005 Annual accounts Annual accounts
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5822... Declaration of satisfaction in full or in part of a mortgage or charge 5822...
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Apr 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 2, 2004 Particulars of a mortgage or charge 5822... Particulars of a mortgage or charge 5822...
Registry Apr 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 2, 2004 Particulars of a mortgage or charge 5822... Particulars of a mortgage or charge 5822...
Registry Mar 10, 2004 Annual return Annual return
Registry Nov 6, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2003 Appointment of a director Appointment of a director
Registry Aug 7, 2003 Appointment of a man as Director Appointment of a man as Director
Financials May 1, 2003 Annual accounts Annual accounts
Registry Mar 9, 2003 Annual return Annual return
Financials Jul 22, 2002 Annual accounts Annual accounts
Registry Mar 12, 2002 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5822... Declaration of satisfaction in full or in part of a mortgage or charge 5822...
Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 5822... Declaration of satisfaction in full or in part of a mortgage or charge 5822...
Registry Nov 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 12, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2000 Particulars of a mortgage or charge 5822... Particulars of a mortgage or charge 5822...
Registry Aug 8, 2000 Appointment of a director Appointment of a director
Registry Jul 31, 2000 Resignation of a director Resignation of a director
Registry Jul 31, 2000 Resignation of a director 5822... Resignation of a director 5822...
Registry Mar 10, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Apr 28, 1999 Register of members Register of members
Registry Apr 28, 1999 Annual return Annual return
Financials Mar 9, 1999 Annual accounts Annual accounts
Financials Nov 11, 1998 Annual accounts 5822... Annual accounts 5822...
Registry Aug 11, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 1998 Appointment of a director Appointment of a director
Registry Aug 11, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 1998 Annual return Annual return
Registry Feb 1, 1998 Appointment of a man as Builder and Director Appointment of a man as Builder and Director
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Mar 13, 1997 Annual return Annual return
Registry Feb 26, 1997 Register of members Register of members
Registry Mar 14, 1996 Annual return Annual return
Financials Feb 7, 1996 Annual accounts Annual accounts
Registry Dec 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1995 Director resigned, new director appointed 5822... Director resigned, new director appointed 5822...
Registry May 25, 1995 Annual return Annual return
Financials May 2, 1995 Annual accounts Annual accounts
Registry Mar 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 1995 Particulars of a mortgage or charge 5822... Particulars of a mortgage or charge 5822...
Financials May 4, 1994 Annual accounts Annual accounts
Registry Apr 12, 1994 Annual return Annual return
Registry Oct 26, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry May 5, 1993 Annual return Annual return
Registry Jul 23, 1992 Annual return 5822... Annual return 5822...
Financials Jul 9, 1992 Annual accounts Annual accounts
Registry Jun 3, 1992 Elective resolution Elective resolution
Registry Sep 10, 1991 Annual return Annual return
Registry Aug 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 2, 1991 Annual accounts Annual accounts
Registry Apr 28, 1991 Annual return Annual return
Registry Mar 7, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 13, 1990 Annual accounts Annual accounts
Registry Dec 6, 1989 Annual return Annual return
Registry Jun 22, 1989 Annual return 5822... Annual return 5822...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)