JOE GILDER RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/05/2513 May 2025 Registration of charge 043020350003, created on 2025-05-06

View Document

24/03/2524 March 2025 Satisfaction of charge 043020350001 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge 043020350002 in full

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043020350001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GILDER

View Document

21/05/1421 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED PETER GILDER & SONS TRAILER HIRE LIMITED
CERTIFICATE ISSUED ON 21/05/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GRANTHAM GILDER / 06/11/2009

View Document

06/04/106 April 2010 Annual return made up to 10 October 2008 with full list of shareholders

View Document

25/01/1025 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 COMPANY NAME CHANGED COLLEGE FARMS LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/01/02

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 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