GAB TRADING LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/01/2510 January 2025 | Change of details for Mr George Andrew Bowyer as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Change of details for Mr Louis James Robert Bowyer as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Registered office address changed from Second Floor, Cobden Mill Bentinck Street Farnworth Bolton Greater Manchester BL4 7EP England to 32 Derby Street Ormskirk Lancashire L39 2BY on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mr George Andrew Bowyer on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mr Louis James Robert Bowyer on 2025-01-10 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
18/10/2418 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
04/04/234 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
07/11/227 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
11/08/2111 August 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
25/11/1925 November 2019 | COMPANY NAME CHANGED DOVEMILL.CO.UK LTD CERTIFICATE ISSUED ON 25/11/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
03/04/183 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM DOVE MILL DOVE ROAD DEAN CHURCH LANE BOLTON LANCASHIRE BL3 4ET |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR LOUIS JAMES ROBERT BOWYER / 06/02/2018 |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE ANDREW BOWYER / 06/02/2018 |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW BOWYER / 06/02/2018 |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES ROBERT BOWYER / 06/02/2018 |
03/09/173 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
19/08/1619 August 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 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
24/08/1524 August 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 |
17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
07/04/147 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/04/147 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O: LONSDALE & MARSH 4 DERBY STREET WEST ORMSKIRK LANCASHIRE L39 3NH UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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