D. & B. GILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Director's details changed for Mr Stephen Graham Giles on 2024-06-10

View Document

28/06/2428 June 2024 Change of details for Mr Stephen Graham Giles as a person with significant control on 2024-06-10

View Document

28/06/2428 June 2024 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-06-28

View Document

28/06/2428 June 2024 Secretary's details changed for Mr Stephen Graham Giles on 2024-06-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Stephan Graham Giles on 2024-04-22

View Document

30/04/2430 April 2024 Secretary's details changed for Mr Stephan Graham Giles on 2024-04-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHAN GRAHAM GILES / 17/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN GRAHAM GILES / 17/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GILES

View Document

09/12/149 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 ADOPT ARTICLES 17/05/2014

View Document

16/06/1416 June 2014 17/05/14 STATEMENT OF CAPITAL GBP 103

View Document

08/01/148 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 7A EAST SAINT MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 13 LUDGATE CLOSE WALTHAM SOUTH HUMBERSIDE DN37 0LX

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 23/11/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/07/929 July 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: 122A CLEETHORPE ROAD GRIMSBY SOUTH HUMBERSIDE DN31 3HW

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/12/8618 December 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: 23 CHANTRY LANE GRIMSBY SOUTH HUMBERSIDE

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