About

Registered Number: 03313484
Date of Incorporation: 05/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 10 High Street, Epsom, Surrey, KT19 8AD,

 

G & A Construction Ltd was setup in 1997, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, John 07 February 1997 - 1
RANDALL, Lisa Marie 08 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 07 November 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 25 January 2019
PSC04 - N/A 23 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 10 January 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
225 - Change of Accounting Reference Date 17 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.