ACCOMMODATION TO LET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Raymond John Gilbert on 2025-03-10

View Document

11/03/2511 March 2025 Change of details for Mr Raymond John Gilbert as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Anne Maria Gilbert on 2025-03-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Paul's Square Birmingham B3 1RL to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 2021-09-23

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Divinder Singh as a secretary on 2021-06-14

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIA GILBERT / 18/10/2018

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GILBERT / 18/10/2018

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GILBERT / 18/10/2018

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DIVINDER SINGH / 30/06/2015

View Document

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

View Accounts

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023687510022

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 05/04/12 NO CHANGES

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS ANNE MARIA GILBERT

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED GILBERT DOOR STORES LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 4 HORNINGLOW STREET BURTON-ON-TRENT STAFFS. DE14 1NG

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/04/02; NO CHANGE OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST 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

29/04/9429 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 39 STATION ROAD ERDINGTON BIRMINGHAM B23 6UE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 39 STATION DOOR ERDINGTON BIRMINGHAM B23 6UE

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information