GATEHOUSE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Termination of appointment of Anthony Cooper as a director on 2025-01-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/11/223 November 2022 | Termination of appointment of Christopher Stephen Taylor as a director on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-17 with updates |
27/04/2227 April 2022 | Appointment of Mr Glynn Carl Reece as a secretary on 2022-04-04 |
05/04/225 April 2022 | Appointment of Mr Christopher Stephen Taylor as a director on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Barbara Gatehouse as a secretary on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Jeremy Neil Salter as a director on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Gary Sherwood as a director on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Barbara Gatehouse as a director on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Andrew Stewart Cameron as a director on 2022-04-04 |
05/04/225 April 2022 | Registered office address changed from Unit 7 Wroslyn Road Industrial Estate Freeland Witney Oxfordshire OX29 8HZ to 52C Borough High Street London SE1 1XN on 2022-04-05 |
05/04/225 April 2022 | Appointment of Ms Ellen Ruth Emberson as a director on 2022-04-04 |
05/04/225 April 2022 | Appointment of Mr Anthony Cooper as a director on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHERWOOD / 20/10/2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/12/136 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
06/12/136 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GATEHOUSE / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART CAMERON / 19/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEIL SALTER / 19/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SHERWOOD / 19/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0817 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0717 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/07/0513 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
21/11/0221 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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