GERRY'S OF MORECAMBE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Resolutions |
13/03/2513 March 2025 | Memorandum and Articles of Association |
28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2023-10-07 |
28/01/2528 January 2025 | Particulars of variation of rights attached to shares |
28/01/2528 January 2025 | Change of share class name or designation |
15/01/2515 January 2025 | Second filing of a statement of capital following an allotment of shares on 2022-10-07 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2022-10-07 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
15/04/2415 April 2024 | Cessation of Christopher Foot as a person with significant control on 2023-12-17 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Change of details for Mr Gerald Joseph Foote as a person with significant control on 2022-10-07 |
18/12/2318 December 2023 | Notification of Barbara Foote as a person with significant control on 2022-10-07 |
18/12/2318 December 2023 | Notification of Christopher Andrew Oliver Foote as a person with significant control on 2022-10-07 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Notification of Christopher Foot as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
07/10/227 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/03/173 March 2017 | APPOINTMENT TERMINATED, SECRETARY JAMIE FOOTE |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNIT 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE ENGLAND |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 52-54 MARINE ROAD WEST MORECAMBE LANCASHIRE LA4 4EU ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 5/7 PARLIAMENT STREET MORECAMBE LANCASHIRE LA3 1RQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053649410002 |
20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053649410001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW OLIVER FOOTE |
17/02/1417 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | SECRETARY APPOINTED MR JAMIE FOOTE |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLA FOOTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH FOOTE / 23/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | £ NC 111/112 01/01/06 |
19/04/0719 April 2007 | NC INC ALREADY ADJUSTED 01/01/06 |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/08/0614 August 2006 | NC INC ALREADY ADJUSTED 15/06/06 |
14/08/0614 August 2006 | £ NC 110/111 15/06/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | 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