M & P GILDERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Termination of appointment of Peter Joseph Gildert as a secretary on 2021-11-08

View Document

16/11/2116 November 2021 Appointment of Mrs Janine Baldwin as a secretary on 2021-11-08

View Document

16/11/2116 November 2021 Termination of appointment of Peter Joseph Gildert as a director on 2021-11-08

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN BALDWIN / 10/09/2019

View Document

11/09/1911 September 2019 CESSATION OF PETER JOSEPH GILDERT AS A PSC

View Document

11/09/1911 September 2019 CESSATION OF MICHAEL DAVID GILDERT AS A PSC

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILDERT

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/08/1020 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 6250

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MARTIN BALDWIN

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 CURRSHO FROM 31/08/2009 TO 28/02/2009

View Document

12/08/0812 August 2008 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