N & R GORDON LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Cessation of James Robert Paul Gordon as a person with significant control on 2024-04-05

View Document

28/05/2428 May 2024 Notification of Gordons Chemists Holdings (Northern Ireland) Ltd as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Derek John Clark as a director on 2022-12-30

View Document

30/01/2330 January 2023 Termination of appointment of Neil David Walker as a director on 2022-12-30

View Document

23/12/2223 December 2022 Full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Director's details changed for Carol Jane Gordon on 2021-08-01

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MISS NICOLE GORDON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS LISA STEVENSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DEREK JOHN CLARK

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR NEIL DAVID WALKER

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS FIONA JILL MCQUILLAN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR RYAN KYLE GORDON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR GARETH PAUL GORDON

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/06/142 June 2014 AUDITOR'S RESIGNATION

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA TERESA GORDON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BELL GORDON / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PAUL GORDON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE GORDON / 23/03/2010

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/03/097 March 2009 28/02/09 ANNUAL RETURN SHUTTLE

View Document

18/12/0818 December 2008 30/04/08 ANNUAL ACCTS

View Document

03/06/083 June 2008 PARS RE MORTAGE

View Document

18/04/0818 April 2008 PARS RE MORTAGE

View Document

03/04/083 April 2008 PARS RE MORTAGE

View Document

06/03/086 March 2008 28/02/08 ANNUAL RETURN SHUTTLE

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

05/02/085 February 2008 PARS RE MORTAGE

View Document

28/12/0728 December 2007 30/04/07 ANNUAL ACCTS

View Document

04/04/074 April 2007 PARS RE MORTAGE

View Document

04/04/074 April 2007 PARS RE MORTAGE

View Document

16/03/0716 March 2007 28/02/07 ANNUAL RETURN SHUTTLE

View Document

06/03/076 March 2007 PARS RE MORTAGE

View Document

21/02/0721 February 2007 30/04/06 ANNUAL ACCTS

View Document

07/12/067 December 2006 PARS RE MORTAGE

View Document

17/05/0617 May 2006 30/04/05 ANNUAL ACCTS

View Document

14/03/0614 March 2006 28/02/06 ANNUAL RETURN SHUTTLE

View Document

11/05/0511 May 2005 PARS RE MORTAGE

View Document

28/02/0528 February 2005 30/04/04 ANNUAL ACCTS

View Document

28/02/0528 February 2005 CHANGE OF ARD

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

20/08/0420 August 2004 PARS RE MORTAGE

View Document

17/05/0417 May 2004 PARS RE MORTAGE

View Document

17/05/0417 May 2004 PARS RE MORTAGE

View Document

23/04/0423 April 2004 28/02/04 ANNUAL RETURN SHUTTLE

View Document

01/04/041 April 2004 PARS RE MORTAGE

View Document

22/09/0322 September 2003 PARS RE MORTAGE

View Document

10/03/0310 March 2003 CHANGE OF DIRS/SEC

View Document

28/02/0328 February 2003 PARS RE DIRS/SIT REG OFF

View Document

28/02/0328 February 2003 DECLN COMPLNCE REG NEW CO

View Document

28/02/0328 February 2003 ARTICLES

View Document

28/02/0328 February 2003 MEMORANDUM

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