GILCREST MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/05/242 May 2024 Notification of Victoria Bernstein as a person with significant control on 2017-07-01

View Document

02/05/242 May 2024 Change of details for Mr Kevin Gillham as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Termination of appointment of Stephen Griffiths as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registration of charge 044018600005, created on 2023-11-10

View Document

29/09/2329 September 2023 Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX England to 3 Portview Road Avonmouth Bristol BS11 9LQ on 2023-09-29

View Document

10/06/2310 June 2023 Amended accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Portview Road Avonmouth Bristol BS11 9LQ to C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE FARMILOE

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STEPHEN GRIFFITHS

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS JULIE FARMILOE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DENFORD

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044018600004

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR PETER MAYNARD ROBERTS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROXTON

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MERVYN GILLHAM / 25/09/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DENFORD / 01/01/2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

04/12/134 December 2013 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN CROXTON

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED PANEL PROJECTS LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/08/103 August 2010 ADOPT ARTICLES 21/06/2010

View Document

03/08/103 August 2010 21/06/10 STATEMENT OF CAPITAL GBP 200.00

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MERVYN GILLHAM / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DENFORD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/096 July 2009 ADOPT ARTICLES 29/06/2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 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