APL GILLOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Current accounting period shortened from 2025-08-31 to 2025-07-31 |
| 11/07/2511 July 2025 | Accounts for a small company made up to 2024-08-31 |
| 06/06/256 June 2025 | Change of share class name or designation |
| 06/06/256 June 2025 | Resolutions |
| 06/06/256 June 2025 | Particulars of variation of rights attached to shares |
| 06/06/256 June 2025 | Memorandum and Articles of Association |
| 05/06/255 June 2025 | Certificate of change of name |
| 05/06/255 June 2025 | Change of details for Animarum Properties Ltd as a person with significant control on 2025-05-29 |
| 05/06/255 June 2025 | Cessation of Cityblock Holdings Limited as a person with significant control on 2025-05-29 |
| 04/06/254 June 2025 | Registered office address changed from 21 Castle Hill Lancaster LA1 1YN to All Souls College High Street Oxford OX1 4AL on 2025-06-04 |
| 04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-05-29 |
| 02/06/252 June 2025 | Termination of appointment of John Trevor Bargh as a director on 2025-05-29 |
| 02/06/252 June 2025 | Termination of appointment of Alison Jane Bargh as a director on 2025-05-29 |
| 02/06/252 June 2025 | Appointment of Yaima Bacallao as a director on 2025-05-29 |
| 30/05/2530 May 2025 | Registration of charge 085123960004, created on 2025-05-29 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 20/05/2420 May 2024 | Accounts for a small company made up to 2023-08-31 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/05/2330 May 2023 | Accounts for a small company made up to 2022-08-31 |
| 04/05/234 May 2023 | Notification of Animarum Properties Ltd as a person with significant control on 2021-12-13 |
| 04/05/234 May 2023 | Cessation of Alison Jane Bargh as a person with significant control on 2021-12-13 |
| 04/05/234 May 2023 | Cessation of Trevor John Bargh as a person with significant control on 2021-12-13 |
| 04/05/234 May 2023 | Change of details for Cityblock Holdings Limited as a person with significant control on 2021-12-13 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 20/05/2220 May 2022 | Accounts for a small company made up to 2021-08-31 |
| 13/12/2113 December 2021 | Appointment of Mr David John Charles Renton as a director on 2021-12-06 |
| 13/12/2113 December 2021 | Appointment of Mr Ross Peter Owen as a director on 2021-12-06 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
| 28/04/2128 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 13/07/2013 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085123960001 |
| 08/04/208 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/12/1814 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 14/12/1814 December 2018 | CURREXT FROM 31/05/2019 TO 31/08/2019 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
| 10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085123960003 |
| 28/08/1828 August 2018 | 13/08/18 STATEMENT OF CAPITAL GBP 100.00 |
| 23/08/1823 August 2018 | FACILITY AGREEMENT 13/08/2018 |
| 15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085123960001 |
| 15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085123960002 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BARGH |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BARGH |
| 13/03/1813 March 2018 | COMPANY NAME CHANGED ENSCO 985 LIMITED CERTIFICATE ISSUED ON 13/03/18 |
| 13/03/1813 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 12/03/1812 March 2018 | CESSATION OF JOHN TREVOR BARGH AS A PSC |
| 12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYBLOCK HOLDINGS LIMITED |
| 12/03/1812 March 2018 | CESSATION OF ALISON JANE BARGH AS A PSC |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 17/03/1717 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 13/02/1513 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MR JOHN TREVOR BARGH |
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MRS ALISON JANE BARGH |
| 26/06/1326 June 2013 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
| 26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM |
| 26/06/1326 June 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 2 |
| 26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
| 26/06/1326 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
| 22/05/1322 May 2013 | CHANGE OF NAME 21/05/2013 |
| 22/05/1322 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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