PETER GILDING & CO. LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewCessation of Peter Bernard Gilding as a person with significant control on 2025-08-29

View Document

03/09/253 September 2025 NewNotification of Andrew Bernard Gilding as a person with significant control on 2025-08-29

View Document

03/09/253 September 2025 NewTermination of appointment of Lynne Penelope Gilding as a secretary on 2025-08-29

View Document

03/09/253 September 2025 NewTermination of appointment of Peter Bernard Gilding as a director on 2025-08-29

View Document

03/09/253 September 2025 NewTermination of appointment of Lynne Penelope Gilding as a director on 2025-08-29

View Document

03/09/253 September 2025 NewCessation of Lynne Penelope Gilding as a person with significant control on 2025-08-29

View Document

22/07/2522 July 2025 NewRegistration of charge 020593360011, created on 2025-07-21

View Document

19/06/2519 June 2025 Group of companies' accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Notification of Lynne Penelope Gilding as a person with significant control on 2024-12-20

View Document

07/01/257 January 2025 Change of details for Mr Peter Bernard Gilding as a person with significant control on 2024-12-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

19/07/2419 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGAN

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR NICHOLAS ROGER DALFEN

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD GILDING / 22/07/2016

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020593360010

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/01/1318 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 9375

View Document

18/01/1318 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWE

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD GILDING / 01/07/2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD GILDING / 01/07/2011

View Document

18/03/1118 March 2011 ADOPT ARTICLES 10/03/2011

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MICHAEL JOHN LOWE

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JEFFS

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERNARD GILDING / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD GILDING / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC WILLIAM HAMILTON HUGHES / 06/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER JEFFS / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN HOGAN / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PENELOPE GILDING / 06/10/2009

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/02/097 February 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 AUDITOR'S RESIGNATION

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

10/02/9010 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 GAZETTABLE DOCUMENT

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED GOODFIX LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

29/10/8629 October 1986 GAZETTABLE DOCUMENT

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

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