GABLES BRICKWORK SERVICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 21/08/2521 August 2025 | Change of details for Mrs Tina Elizabeth Lee as a person with significant control on 2025-08-04 |
| 21/08/2521 August 2025 | Director's details changed for Mr Barry Martin Lee on 2025-08-04 |
| 21/08/2521 August 2025 | Secretary's details changed for Mrs Tina Elizabeth Lee on 2025-08-04 |
| 21/08/2521 August 2025 | Change of details for Mr Barry Martin Lee as a person with significant control on 2025-08-04 |
| 21/08/2521 August 2025 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-21 |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/10/234 October 2023 | Secretary's details changed for Mrs Tina Elizabeth Lee on 2023-10-04 |
| 04/10/234 October 2023 | Change of details for Mrs Tina Elizabeth Lee as a person with significant control on 2023-10-04 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-19 with updates |
| 04/10/234 October 2023 | Director's details changed for Mr Barry Martin Lee on 2023-10-04 |
| 04/10/234 October 2023 | Change of details for Mr Barry Martin Lee as a person with significant control on 2023-10-04 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 30/09/2130 September 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-09-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/11/1523 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN LEE / 26/11/2014 |
| 27/11/1427 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELIZABETH LEE / 26/11/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/09/1429 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/12/139 December 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 09/12/139 December 2013 | SECRETARY APPOINTED MRS TINA ELIZABETH LEE |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL |
| 31/10/1231 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/12/1112 December 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/09/1030 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/12/0917 December 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
| 19/09/0819 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/09/0819 September 2008 | CURREXT FROM 30/09/2009 TO 31/10/2009 |
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