GORRETT SERVICES LIMITED

Company Documents

DateDescription
28/04/1328 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE LESLEY GARRETT / 15/04/2011

View Document

15/04/1115 April 2011 SAIL ADDRESS CHANGED FROM:
1 THE ARCADE
NEWBURY
BERKSHIRE
RG14 5AD
UNITED KINGDOM

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
1 THE ARCADE
NEWBURY
BERKSHIRE
RG14 5AD

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GARRETT / 12/04/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 2 FRILSHAM MANOR FARM COTTAGES FRILSHAM BERKSHIRE RG18 9UZ

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: G OFFICE CHANGED 01/02/98 BRIDLEWAYS SANDY LANE CURRIDGE BERKSHIRE RG18 9DG

View Document

06/03/976 March 1997 S366A DISP HOLDING AGM 26/02/97

View Document

06/03/976 March 1997 S252 DISP LAYING ACC 26/02/97

View Document

06/03/976 March 1997 S386 DISP APP AUDS 26/02/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: G OFFICE CHANGED 25/03/96 MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

09/02/969 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9425 January 1994 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