GLOUCESTER CONSERVATORY & WINDOW WAREHOUSE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Application to strike the company off the register |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-11-30 |
12/03/2512 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-30 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-30 with updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-30 with updates |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
05/03/195 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOBBS / 29/04/2013 |
11/10/1811 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS SILVANA HOBBS / 15/10/2013 |
01/03/181 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
18/05/1718 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
06/09/126 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS SILVANA JONES / 06/09/2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/11/117 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SILVANA JONES / 30/10/2010 |
01/11/101 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOBBS / 29/10/2009 |
02/11/092 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
09/12/089 December 2008 | DIRECTOR APPOINTED STEVEN DENNIS HOBBS |
05/12/085 December 2008 | COMPANY NAME CHANGED S. HOBBS LIMITED CERTIFICATE ISSUED ON 09/12/08 |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
21/11/0821 November 2008 | SECRETARY APPOINTED SILVANA JONES |
21/11/0821 November 2008 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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