GABRIEL POWER & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/01/2417 January 2024 Satisfaction of charge 005321420005 in full

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2413 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/02/2315 February 2023 Registration of charge 005321420006, created on 2023-02-06

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/01/215 January 2021 PREVEXT FROM 30/05/2020 TO 31/08/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CESSATION OF ROBERT WILLIAM PARKES AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PARKES(HOLDINGS)LIMITED

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM LOWER FARM TAYNTON BURFORD OXFORDSHIRE OX18 4UH ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005321420005

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005321420004

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM PARKES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM PARKES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKES

View Document

29/05/1829 May 2018 CESSATION OF PAULINE POWER AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF ANTHONY JOHN POWER AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE POWER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY POWER

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1827 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

21/02/1721 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BACHE BROWN & CO SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PATRICIA POWER / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN POWER / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM LEAMORE LANE BLOXWICH WALSALL WEST MIDLANDS WS2 7NT

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 AMENDING CERT SHOWING CORR NAME

View Document

10/01/0610 January 2006 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

10/01/0610 January 2006 REREG UNLTD-LTD 20/12/05

View Document

10/01/0610 January 2006 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

10/01/0610 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST 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

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/11/9012 November 1990 £ NC 1000/10000 25/10/

View Document

12/11/9012 November 1990 ALTER MEM AND ARTS 25/10/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

20/03/6920 March 1969 MEMORANDUM 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