BART GILBERT LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mrs Jane Anne Gilbert on 2025-08-01 |
06/08/256 August 2025 New | Secretary's details changed for Mrs Jane Anne Gilbert on 2025-08-01 |
06/08/256 August 2025 New | Change of details for Mrs Jane Anne Gilbert as a person with significant control on 2025-08-01 |
06/08/256 August 2025 New | Registered office address changed from Parsonage House Parsonage Lane Begelly Kilgetty SA68 0YL Wales to 26 the Rest Rest Bay Porthcawl CF36 3UP on 2025-08-06 |
22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
10/05/2210 May 2022 | Termination of appointment of Barthelmy Gilbert as a director on 2022-03-28 |
07/05/227 May 2022 | Cessation of Bart Gilbert as a person with significant control on 2022-03-28 |
07/05/227 May 2022 | Change of details for Mrs Jane Anne Gilbert as a person with significant control on 2022-03-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | PREVSHO FROM 30/04/2018 TO 31/10/2017 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM KILGETTY PHARMACY CARMARTHEN ROAD KILGETTY DYFED SA68 0UE |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
01/01/181 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/07/1428 July 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/07/1326 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/05/1127 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/01/114 January 2011 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE GILBERT / 01/10/2009 |
28/05/1028 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHELMY GILBERT / 01/10/2009 |
01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BATHELMY GILBERT / 18/09/2009 |
01/10/091 October 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE ANN GILBERT / 18/09/2009 |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM KILGETTY PHARMACY, CARMARTHEN ROAD KILGETTY SA68 0UE UNITED KINGDOM |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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