APL GILLOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewCurrent accounting period shortened from 2025-08-31 to 2025-07-31

View Document

11/07/2511 July 2025 NewAccounts for a small company made up to 2024-08-31

View Document

06/06/256 June 2025 Change of share class name or designation

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Certificate of change of name

View Document

05/06/255 June 2025 Change of details for Animarum Properties Ltd as a person with significant control on 2025-05-29

View Document

05/06/255 June 2025 Cessation of Cityblock Holdings Limited as a person with significant control on 2025-05-29

View Document

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

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of John Trevor Bargh as a director on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of Alison Jane Bargh as a director on 2025-05-29

View Document

02/06/252 June 2025 Appointment of Yaima Bacallao as a director on 2025-05-29

View Document

30/05/2530 May 2025 Registration of charge 085123960004, created on 2025-05-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Accounts for a small company made up to 2023-08-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-31

View Document

04/05/234 May 2023 Notification of Animarum Properties Ltd as a person with significant control on 2021-12-13

View Document

04/05/234 May 2023 Cessation of Alison Jane Bargh as a person with significant control on 2021-12-13

View Document

04/05/234 May 2023 Cessation of Trevor John Bargh as a person with significant control on 2021-12-13

View Document

04/05/234 May 2023 Change of details for Cityblock Holdings Limited as a person with significant control on 2021-12-13

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Accounts for a small company made up to 2021-08-31

View Document

13/12/2113 December 2021 Appointment of Mr David John Charles Renton as a director on 2021-12-06

View Document

13/12/2113 December 2021 Appointment of Mr Ross Peter Owen as a director on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085123960001

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/12/1814 December 2018 CURREXT FROM 31/05/2019 TO 31/08/2019

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085123960003

View Document

28/08/1828 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 100.00

View Document

23/08/1823 August 2018 FACILITY AGREEMENT 13/08/2018

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085123960001

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085123960002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BARGH

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BARGH

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED ENSCO 985 LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/03/1812 March 2018 CESSATION OF JOHN TREVOR BARGH AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYBLOCK HOLDINGS LIMITED

View Document

12/03/1812 March 2018 CESSATION OF ALISON JANE BARGH AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JOHN TREVOR BARGH

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS ALISON JANE BARGH

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

22/05/1322 May 2013 CHANGE OF NAME 21/05/2013

View Document

22/05/1322 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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