GILLING DOD LIMITED



Company Documents

DateDescription
29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

15/03/2315 March 2023 Appointment of Mr Robin Alexander Graham as a director on 2022-10-01

View Document

15/03/2315 March 2023 Appointment of Mr Andrew James Goodwin as a director on 2022-10-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Purchase of own shares.

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

21/10/2221 October 2022 Termination of appointment of Joanne Kember as a director on 2022-09-22

View Document

21/10/2221 October 2022 Termination of appointment of Sean Duncan Kember as a director on 2022-09-22

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DUNCAN KEMBER / 01/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ARNOLD / 01/08/2016

View Document

19/05/1619 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN PULLAN

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR THOMAS JAMES GILBERT-RULE

View Document

23/02/1623 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1618 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 7500

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK ADNETT

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY FRANK ADNETT

View Document

15/07/1515 July 2015 PURCHASE AGREEMENT 25/06/2015

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS JOANNE KEMBER

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027031790005

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027031790004

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAWSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY O'TOOLE

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR ANTONY O'TOOLE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1019 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DUNCAN KEMBER / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ARNOLD / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES ADNETT / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RODERICK PULLAN / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GEORGE MAWSON / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CLARKE

View Document



25/06/0925 June 2009 DIRECTOR RESIGNED BRIAN CLARKE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SEMMES HOUSE, RUMFORD COURT 14 RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DG

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: SEMMER HOUSE 14 RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DG

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/04/04

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: CUNARD BUILDING LIVERPOOL L3 1EZ

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 882R,AMENDS FORM RECEIVED 040394

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 ADOPT MEM AND ARTS 14/01/94

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 FIRST GAZETTE

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 £ NC 100/100000 03/04/92

View Document

07/04/927 April 1992 NC INC ALREADY ADJUSTED 03/04/92

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

02/04/922 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company