GILDNOTE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2225 October 2022 Cessation of John Raymond Cavendish Loader as a person with significant control on 2022-10-25

View Document

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

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/07/2112 July 2021 Appointment of Mr Stephen Loader as a director on 2021-07-05

View Document

12/07/2112 July 2021 Termination of appointment of John Raymond Cavendish Loader as a director on 2021-07-05

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 09/08/13 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LOADER

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MR STEPHEN LOADER

View Document

05/04/135 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND CAVENDISH LOADER / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIS INGRID LOADER / 02/11/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR DOREEN LOADER

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 29 HIGH HURST CLOSE NEWICK LEWES EAST SUSSEX BN8 4NJ

View Document

21/10/9821 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

16/11/9316 November 1993 EXEMPTION FROM APPOINTING AUDITORS 01/11/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

14/01/9314 January 1993 AUDITOR'S RESIGNATION

View Document

01/11/921 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 01/01/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 28/12/85

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