GASKETS FOR CLASSICS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr Paul Anthony Coates as a person with significant control on 2025-06-01

View Document

03/06/253 June 2025 Registered office address changed from 31 Barton Road Bletchley Milton Keynes MK2 3LE England to 3 West Street Leighton Buzzard LU7 1DA on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Paul Anthony Coates on 2025-06-01

View Document

03/06/253 June 2025 Director's details changed for Mr Anthony Coates on 2025-06-01

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

08/11/238 November 2023 Notification of Paul Anthony Coates as a person with significant control on 2023-10-24

View Document

08/11/238 November 2023 Cessation of Anthony Coates as a person with significant control on 2023-10-24

View Document

06/11/236 November 2023 Appointment of Mr Paul Anthony Coates as a director on 2023-10-24

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY COATES / 30/06/2019

View Document

23/07/1923 July 2019 CESSATION OF PAUL ANTHONY COATES AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY ANNE COATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COATES / 28/10/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/11/1520 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/01/147 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 22 ,BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3JW

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/12/1110 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COATES / 25/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COATES / 25/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED GASKETS & SEALS (UK) LTD CERTIFICATE ISSUED ON 28/02/05

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

29/08/0229 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 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