GILLBROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
10/01/2510 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/07/2323 July 2023 | Micro company accounts made up to 2022-10-31 |
06/02/236 February 2023 | Confirmation statement made on 2022-11-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 1 VOYAGE ROAD RUGBY WARWICKSHIRE CV21 1FA |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/01/1615 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 46 YATES AVENUE RUGBY CV21 1DG |
03/12/143 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 36 COVENTRY ROAD BEDWORTH WARWICKSHIRE CV12 8NN |
02/06/112 June 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
10/09/1010 September 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
16/03/1016 March 2010 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
16/03/1016 March 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
22/09/0922 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/099 February 2009 | DIRECTOR AND SECRETARY APPOINTED HARDEV SINGH GILL |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
01/12/081 December 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
27/11/0827 November 2008 | 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