JOHN D GILL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-09-30 |
20/02/2520 February 2025 | Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/04/2425 April 2024 | Director's details changed for Mr John Gill on 2024-04-24 |
25/04/2425 April 2024 | Change of details for Mr John Gill as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-04-25 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-02 with updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY |
02/01/202 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
20/11/1820 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILL / 01/12/2017 |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN GILL / 01/12/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/09/153 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
02/09/142 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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