MICHAEL J GALLAGHER CONTRACTORS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Satisfaction of charge 008618090008 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/10/248 October 2024 Termination of appointment of John Patrick Gallagher as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Registration of charge 008618090008, created on 2023-08-30

View Document

30/08/2330 August 2023 Satisfaction of charge 008618090007 in full

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-09-30

View Document

02/06/232 June 2023 Director's details changed for Mr John Ian Wells on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Alastair Donald Maciver on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Jacksons Corner Puttenham Heath Road Compton Guildford Surrey GU3 1DU England to Suite 1, 2nd Floor, Oak House Tanshire Park Shackleford Road Elstead GU8 6LB on 2023-06-02

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2019-01-10

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 31/12/18 Statement of Capital gbp 316

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008618090006

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

23/10/1723 October 2017 ADOPT ARTICLES 01/03/2017

View Document

03/10/173 October 2017 CESSATION OF JOHN PATRICK GALLAGHER AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF PSC STATEMENT ON 21/02/2017

View Document

03/10/173 October 2017 CESSATION OF MICHAEL JOSEPH GALLAGHER AS A PSC

View Document

28/04/1728 April 2017 SUB-DIVISION 17/02/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O S SYEDAIN & CO HERON HOUSE 2ND FLOOR 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/178 March 2017 ADOPT ARTICLES 20/02/2017

View Document

07/03/177 March 2017 ADOPT ARTICLES 17/02/2017

View Document

20/02/1720 February 2017 ADOPT ARTICLES 25/01/2017

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008618090005

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN IAN WELLS / 01/04/2011

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GALLAGHER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK GALLAGHER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN WELLS / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DONALD MACIVER / 01/10/2009

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/036 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 06/05/02

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 06/05/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: C/O S SYEDAIN & CO CHARTERED ACC 4TH FLOOR 53-56 GREAT SUTTON STREET LONDON EC1V 0DG

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 2ND FLOOR 70-72 OLD STREET LONDON EC1V 9AN

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 201 207 SHOREDITCH HIGH STREET LONDON E1 6LG

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/05/8726 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

19/10/6519 October 1965 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