PHILIP GAMESON JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Cessation of Catherine Diane Gameson as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Catherine Diane Gameson as a secretary on 2023-07-20

View Document

29/06/2329 June 2023 Notification of Mark Gameson as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Notification of Paul Gameson as a person with significant control on 2023-06-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Catherine Diane Gameson as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Philip Gameson as a director on 2022-01-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/03/206 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PAUL GAMESON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MARK GAMESON

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMESON / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 24/03/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 24/03/2016

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMESON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 23/03/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

15/04/0315 April 2003 SECTION 320 07/04/03

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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