GALLIFORD TRY SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-06-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Second filing for the termination of Stuart Alexander Waldman as a director

View Document

04/10/214 October 2021 Termination of appointment of Stuart Alexander Waldman as a director on 2021-09-28

View Document

04/10/214 October 2021 Appointment of Mr Philip Simon Drewett as a director on 2021-09-30

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR STUART ALEXANDER WALDMAN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS JANE DAVIES

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD WALKER

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUXBURY / 27/02/2015

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR GRAHAM PROTHERO

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAYLOR

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRACLOUGH

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WALKER / 08/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE TAYLOR / 08/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 08/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 08/05/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 08/05/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/06/098 June 2009 ADOPT ARTICLES 26/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 AGREE CHARGE DOCS APRVE 07/02/07

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED TRY GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 S80A AUTH TO ALLOT SEC 09/11/98

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 COMPANY NAME CHANGED TRY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/01/97

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/05/95; 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

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: HIGH ST COWLEY UXBRIDGE MIDDX UB8 2AL

View Document

25/09/9025 September 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 COMPANY NAME CHANGED W.S. TRY (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 07/12/89

View Document

08/12/898 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 201088

View Document

06/07/896 July 1989 RETURN MADE UP TO 21/04/89; NO CHANGE OF MEMBERS

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 06/05/88; NO CHANGE OF MEMBERS

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

20/10/7720 October 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/77

View Document

05/04/775 April 1977 CERTIFICATE OF INCORPORATION

View Document

05/04/775 April 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information