GATEBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS MEGAN JANKE

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

07/09/187 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

01/06/171 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 01/09/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 24/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CORNELIA VAN DEN BERG / 15/11/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAREA JEAN O'TOOLE / 09/11/2010

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

18/11/0918 November 2009 CHANGE PERSON AS DIRECTOR

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

22/07/0422 July 2004 £ NC 1000/10000 12/01/

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED 12/01/01

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0328 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DELIVERY EXT'D 3 MTH 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 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