GATEWAY TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

14/12/2014 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1320 November 2013 ADOPT ARTICLES 06/11/2013

View Document

20/11/1320 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM ADELPHI MILL LODGE GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

04/09/114 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED CONTROLLED TRANSFER LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

21/08/0121 August 2001 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