A. D. GITTINS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

22/03/2422 March 2024 Change of details for Mr Antony Dominic Gittins as a person with significant control on 2024-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 29/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 155 WHITELADIES ROAD BRISTOL BS8 2RF

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 03/06/2019

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 03/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 03/04/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DOMINIC GITTINS

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE GITTINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 50 SEYMOUR STREET LONDON W1H 7JG UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H5AF

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DOMINIC GITTINS / 15/09/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GITTINS / 19/08/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WATTS / 01/10/2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 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