GILL AND PERRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Registration of charge 061137010006, created on 2024-10-16

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

10/06/2410 June 2024 Satisfaction of charge 061137010004 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Satisfaction of charge 061137010005 in full

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/06/2313 June 2023 Notification of Claire Gill as a person with significant control on 2022-06-30

View Document

02/05/232 May 2023 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to First Floor, Cql House Alington Road Little Barford St. Neots PE19 6YH on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Satisfaction of charge 1 in full

View Document

14/12/2114 December 2021 Registration of charge 061137010004, created on 2021-12-14

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED CLAIRE GILL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

18/02/1918 February 2019 CESSATION OF RICHARD JAMES PERRY AS A PSC

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O WHITING & PARTNERS LTD (ST NEOTS) 14 EATON COURT ROAD COLMWORTH BUSINESS PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER ENGLAND

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER CAMBRIDGESHIRE PE29 2AQ

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061137010003

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 49 POST STREET GODMANCHESTER CAMBS PE29 2AQ

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILL / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PERRY / 26/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 19/02/10 NO CHANGES

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GILL / 01/03/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 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