GILLERSON TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/08/2326 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

02/02/232 February 2023 Registered office address changed from Gillerson Pine Canal Road Trowbridge Wiltshire BA14 8RL to Gillerson Furniture Canal Road Industrial Estate Trowbridge Wiltshire BA14 8RL on 2023-02-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY FRANKLIN PATTERSON

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW GILLINGS / 23/07/2018

View Document

28/08/1828 August 2018 CESSATION OF FRANKLIN DEAN PATTERSON AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN PATTERSON

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/02/162 February 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR FRANKLIN PATTERSON

View Document

03/12/153 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/06/1410 June 2014 DISS40 (DISS40(SOAD))

View Document

09/06/149 June 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 12 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH ENGLAND

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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