GORDON & HEATH LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
20/01/2520 January 2025 | Registered office address changed from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN to 51 Wales Lane Barton Under Needwood Burton-on-Trent DE13 8JG on 2025-01-20 |
03/09/243 September 2024 | Change of details for Mr Kevin Gordon as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Kevin Gordon on 2024-09-03 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-09-30 |
19/01/2319 January 2023 | Change of details for Mr Kevin Gordon as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Termination of appointment of Rachel Gordon as a secretary on 2023-01-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
20/02/1720 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/09/1424 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS |
24/09/1324 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/10/129 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/09/1127 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/10/107 October 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORDON / 24/08/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/08/0730 August 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: DAVID EVANS & CO STOWEGATE HOUSE LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP |
30/08/0630 August 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/08/0524 August 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
06/10/046 October 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | SECRETARY RESIGNED |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
06/10/036 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0310 September 2003 | 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