D. U. GITTINS LTD

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from 21 st. Marys Street Shrewsbury Shropshire SY1 1ED to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-10-28

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH URSULA GITTINS / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/154 November 2015 SAIL ADDRESS CHANGED FROM: C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD SHREWSBURY SY3 7FA UNITED KINGDOM

View Document

04/11/154 November 2015 SAIL ADDRESS CREATED

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH URSULA GITTINS / 01/10/2015

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH URSULA GITTINS / 01/10/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2 BELMONT SHREWSBURY SHROPSHIRE SY1 1TD UNITED KINGDOM

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

10/10/0910 October 2009 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