G. GAMBLE & SONS (QUORN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Appointment of Mr Edward Wilmer Maltby as a secretary on 2023-08-30

View Document

31/08/2331 August 2023 Termination of appointment of Theresa Hallam as a secretary on 2023-08-30

View Document

31/08/2331 August 2023 Termination of appointment of Theresa Hallam as a director on 2023-08-30

View Document

31/08/2331 August 2023 Appointment of Mr Edward Wilmer Maltby as a director on 2023-08-30

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/04/2228 April 2022 Director's details changed for Mr John Goodson Maltby on 2021-06-21

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/04/2228 April 2022 Change of details for Mr John Goodson Maltby as a person with significant control on 2021-06-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/05/1321 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / THERESA HALLAM / 01/01/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODSON MALTBY / 01/01/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THERESA HALLAM / 01/01/2013

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODSON MALTBY / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA HALLAM / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 101 MEETING STREET QUORN LEICESTER LE12 8AQ

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 26/04/95; NO 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

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document


More Company Information