GATHER & GATHER LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 2025-05-30

View Document

07/02/257 February 2025 Current accounting period extended from 2024-09-30 to 2025-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

15/05/2415 May 2024 Appointment of Compass Secretaries Limited as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Termination of appointment of Adam Seymour as a secretary on 2024-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/10/2121 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/04/193 April 2019 ADOPT ARTICLES 21/03/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MITIE INVESTMENTS LIMITED / 10/05/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER RICHARDS / 14/03/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD DICKINSON / 12/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 12/02/2018

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2018

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FREEMAN

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CATTELL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

23/10/1523 October 2015 02/09/15 STATEMENT OF CAPITAL GBP 512987.77

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER RICHARDS / 01/04/2015

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 25/04/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CATTELL / 27/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 27/03/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

09/09/139 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1212 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 512951.00

View Document

12/11/1212 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 503901

View Document

12/11/1212 November 2012 ADOPT ARTICLES 19/10/2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED RICHARD FRIEND ALLAN

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ALLISTER RICHARDS

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ROBERT IAN CATTELL

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL BS16 7FN ENGLAND

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HAY

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER SHERIDAN / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROGER GOODMAN / 03/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT COLQUHOUN HAY / 03/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN DIAMOND

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE STABLE BLOCK BARLEY WOOD WRINGTON BRISTOL BS40 5SA

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 16/03/02 TO 31/03/02

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED MITIE CATERING LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 10/03/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 11/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 13/03/99

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 16/03/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 £ NC 1000/500000 18/03/99

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 17/03/99

View Document

01/10/981 October 1998 COMPANY NAME CHANGED ADMINFORMAT LIMITED CERTIFICATE ISSUED ON 02/10/98

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 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