GARDINERS OF HESSLE LIMITED

Company Documents

DateDescription
01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH FURMAGE

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELIZABETH HUNTER / 18/02/2012

View Document

12/06/1312 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH HUNTER / 18/02/2010

View Document

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

14/06/1114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 17 February 2009 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 17 February 2008 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/11/1018 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 31/01/07 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 January 2006

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 DENMARK HOUSE 46 CHURCH STREET NORTH CAVE EAST YORKSHIRE HU15 2LW

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 13 THE WEIR HESSLE EAST YORKSHIRE HU13 0SB

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 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