GABLE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Lewis Peter Evans as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewAppointment of Mr Adam James Mortlock as a director on 2025-07-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

31/10/2431 October 2024 Termination of appointment of James Morgan as a director on 2024-10-04

View Document

28/10/2428 October 2024 Appointment of Mr Michael John Catlin as a director on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

27/02/2427 February 2024 Appointment of Ms Lisa Cox as a director on 2024-02-01

View Document

27/02/2427 February 2024 Appointment of Mr Jack Timothy Mason as a director on 2024-02-01

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mr James Morgan on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Paul Chatwin as a director on 2022-11-28

View Document

15/12/2215 December 2022 Appointment of Mrs Isabel Jane Wilson as a director on 2022-11-28

View Document

14/12/2214 December 2022 Director's details changed for Mr James Morgan on 2022-12-14

View Document

03/11/223 November 2022 Director's details changed for Mr Paul Chatwin on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 NEW CLASS OF SHARE CREATED 15/07/2020

View Document

24/08/2024 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 163

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/09/1915 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057182630002

View Document

26/06/1926 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED GABLE ROOFING & CLADDING LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL PATRICK WILSON / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CHATWIN / 22/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 COMPANY NAME CHANGED GABLE FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 01/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHATWIN / 01/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK WILSON / 01/02/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 CREATE NEW SHARE CLASS 01/11/2012

View Document

04/02/134 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 162

View Document

04/02/134 February 2013 01/11/12 STATEMENT OF CAPITAL GBP 162

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON / 22/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 COMPANY NAME CHANGED GABLE FALL SAFE LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY EMMA HALL

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR PETER WILSON

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA HALL

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR PAUL CHATWIN

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON / 22/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HALL / 22/02/2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON / 11/08/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/01/087 January 2008 SUB DIVISION 12/09/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 S366A DISP HOLDING AGM 22/02/06

View Document

21/03/0621 March 2006 SUB DIVISION 22/02/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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