EASYGATES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-31 with updates

View Document

25/05/2325 May 2023 Satisfaction of charge 030517200002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR TONY DAVID GOODING / 21/06/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVID GOODING / 01/11/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 95

View Document

31/08/1831 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY DANIELS GOODING

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR STEVEN PAUL GOODING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030517200002

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030517200001

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVID GOODING / 01/01/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GOODING / 01/01/2014

View Document

26/05/1426 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT GOODING / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/07/1124 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM UNIT 4 BROADCOTT INDUSTRIAL ESTATE STATION ROAD OLD HILL CRADLEY HEATH WEST MIDLANDS B64 6NT

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GOODING / 01/11/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID GOODING / 01/11/2009

View Document

16/07/1016 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/05/087 May 2008 DIRECTOR APPOINTED TONY DAVID GOODING

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 9 MAYFIELD ROAD HURST GREEN HALESOWEN WEST MIDLANDS B62 9QN

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED HANSLOW DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/01/04

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/09/005 September 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/10/97

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/10/9827 October 1998 COMPANY NAME CHANGED BRAMCON CLEANING LIMITED CERTIFICATE ISSUED ON 28/10/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 101A NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JN

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

01/05/951 May 1995 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