CRAIG GILBERT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CRAIG GILBERT / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, SECRETARY JANE GILBERT |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JANE GILBERT |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
05/01/115 January 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GILBERT / 07/02/2010 |
03/03/103 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE GILBERT / 07/02/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
09/06/099 June 2009 | FIRST GAZETTE |
06/06/096 June 2009 | DISS40 (DISS40(SOAD)) |
05/06/095 June 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE GILBERT / 01/01/2009 |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | 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