GATS BUILDING AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

09/04/159 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN THOMAS / 19/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GLORIA GIBSON / 19/09/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE THOMAS / 14/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE THOMAS / 19/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1416 September 2014 COMPANY RESTORED ON 16/09/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/1416 September 2014 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 20 January 2013 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/09/1416 September 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/0918 June 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/01/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GIBSON / 01/01/2008

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA THOMAS / 01/01/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GIBSON / 01/01/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
MARIA HOUSE 35 MILLERS ROAD, BRIGHTON, BN1 5NP

View Document

19/02/0719 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 S252 DISP LAYING ACC 31/01/02

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/028 February 2002 S366A DISP HOLDING AGM 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 28/09/99

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 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