General Contracting (U.K.) Ltd
GENERAL CONTRACTING (U.K.) LIMITED
Company type
Private Limited Company , Active
Company Number
11089637
Universal Entity Code 0805-8394-6359-5897
Record last updated
Thursday, May 19, 2022 11:42:16 PM UTC
Official Address
81 Whiteladies Road Clifton Bristol United Kingdom Bs82nt Cotham
There are 449 companies registered at this street
Locality
Cotham
Region
England
Postal Code
BS82NT
Sector
Wholesale of household goods (other than musical instruments) n.e.c
Visits
GENERAL CONTRACTING (U.K.) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-3 2024-6 2024-8 2025-1 2025-3 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
May 13, 2022
Resignation of one Director (a man)
Registry
Nov 30, 2017
Two appointments: 2 companies
Registry
Nov 30, 2017
Three appointments: 3 men
Registry
May 1, 2016
Two appointments: 2 men
Financials
Jan 17, 2013
Annual accounts
Registry
Jan 8, 2013
Corporate secretary appointed intertrust
Registry
Jan 8, 2013
Appointment terminated, secretary david moody
Registry
Jan 8, 2013
Appointment terminated
Registry
Dec 19, 2012
Resignation of one Divisional Manager and one Director (a man)
Financials
Nov 14, 2011
Annual accounts
Registry
Nov 7, 2011
Appointment of a person as Secretary
Registry
Nov 7, 2011
Resignation of one Secretary (a woman)
Registry
Jan 6, 2011
Director appointed
Registry
Dec 9, 2010
Change of details of a director of an overseas company
Registry
Dec 9, 2010
Change of details of a director of an overseas company 3017...
Registry
Dec 9, 2010
Appointment terminated
Registry
Dec 9, 2010
Director appointed
Registry
Oct 27, 2010
Two appointments: 2 men
Registry
Oct 27, 2010
Resignation of one Group Manager and one Director (a man)
Registry
Jul 12, 2010
Statement of satisfaction in full or in part of mortgage or charge
Financials
Oct 25, 2007
Annual accounts
Financials
Oct 25, 2007
Annual accounts 3017...
Registry
Feb 8, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Feb 8, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3017...
Registry
Feb 8, 2006
Return by an oversea company subject to branch registration, for alteration of company particulars
Registry
Dec 21, 2005
Appointment of a man as Director and General Manager
Financials
May 25, 2005
Annual accounts
Financials
Mar 23, 2005
Annual accounts 3017...
Registry
Dec 3, 2003
Appointment of a woman as Secretary
Financials
Sep 30, 2003
Annual accounts
Financials
Mar 4, 2002
Annual accounts 3017...
Financials
Mar 4, 2002
Annual accounts
Financials
Oct 9, 2000
Annual accounts 3017...
Financials
Oct 8, 1999
Annual accounts
Registry
Jul 12, 1999
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Jun 30, 1999
Resignation of one Divisional Manager and one Director (a man)
Financials
Apr 2, 1999
Annual accounts
Financials
Sep 1, 1997
Annual accounts 3017...
Financials
Aug 9, 1996
Annual accounts
Financials
Jul 13, 1995
Annual accounts 3017...
Registry
Jan 16, 1995
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Jan 16, 1995
Return by an oversea company subject to branch registration of change of address or other branch particulars
Registry
Jan 16, 1995
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Dec 9, 1994
Particulars of a mortgage or charge
Registry
Dec 1, 1994
Three appointments: 3 men
Registry
Aug 4, 1993
Accounting reference date notified as 31/12
Registry
Jul 21, 1993
Resignation of one Secretary (a woman)
Registry
Apr 6, 1993
Appointment of a woman as Secretary
Registry
Apr 6, 1993
Br005906 par appointed
Registry
Apr 6, 1993
Br005906 registered