GILBERT AND SHROPSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Colin John King Gilbert on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY SHROPSHIRE / 19/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY SHROPSHIRE / 19/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/03/156 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN KING GILBERT / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY SHROPSHIRE / 12/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/08/958 August 1995 COMPANY NAME CHANGED G. A. S. PLUMBING & HEATING MERC HANTS LIMITED CERTIFICATE ISSUED ON 09/08/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: UNIT 4 BISHOPSGATE INDUSTRIAL ESTATE CASH'S LANE COVENTRY CV1 4NN

View Document

14/03/9414 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/01/935 January 1993 AUDITOR'S RESIGNATION

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 S386 DISP APP AUDS 08/02/91

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/04/8818 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: UNIT4 BISHOPSGATE INDUSTRIAL ESTATE CASHS LANE COVENTRY CV1 4NN

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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