GILMAN-FOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Notification of Andrew Graham Johnson as a person with significant control on 2023-10-03 |
28/11/2328 November 2023 | Satisfaction of charge 2 in full |
27/11/2327 November 2023 | Cessation of Patricia Ann Johnson as a person with significant control on 2023-10-03 |
27/11/2327 November 2023 | Termination of appointment of Patricia Ann Johnson as a secretary on 2023-10-03 |
27/11/2327 November 2023 | Termination of appointment of Patricia Ann Johnson as a director on 2023-10-03 |
02/10/232 October 2023 | Secretary's details changed for Patricia Ann Johnson on 2023-09-28 |
02/10/232 October 2023 | Change of details for Mrs Patricia Ann Johnson as a person with significant control on 2023-09-28 |
02/10/232 October 2023 | Director's details changed for Patricia Ann Johnson on 2023-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Satisfaction of charge 1 in full |
15/07/2115 July 2021 | Director's details changed for Mr Andrew Graham Johnson on 2020-01-09 |
06/05/216 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM CO DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER JOHNSON / 22/03/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAMIAN JOHNSON / 29/07/2010 |
07/04/107 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM JOHNSON / 14/01/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | NC INC ALREADY ADJUSTED 20/03/09 |
15/04/0915 April 2009 | GBP NC 100/1000 20/03/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 06/03/2008 |
30/01/0830 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/09/0120 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0118 April 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0116 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
20/11/0020 November 2000 | NEW DIRECTOR APPOINTED |
20/11/0020 November 2000 | NEW DIRECTOR APPOINTED |
20/11/0020 November 2000 | NEW DIRECTOR APPOINTED |
19/04/0019 April 2000 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 28 GILMAN PLACE STOKE ON TRENT ST1 3PG |
19/04/0019 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
18/03/9918 March 1999 | 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