PHILIP GAMESON JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/07/2320 July 2023 | Cessation of Catherine Diane Gameson as a person with significant control on 2023-07-20 |
20/07/2320 July 2023 | Termination of appointment of Catherine Diane Gameson as a secretary on 2023-07-20 |
29/06/2329 June 2023 | Notification of Mark Gameson as a person with significant control on 2023-06-28 |
29/06/2329 June 2023 | Notification of Paul Gameson as a person with significant control on 2023-06-28 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
21/01/2221 January 2022 | Termination of appointment of Catherine Diane Gameson as a director on 2022-01-21 |
21/01/2221 January 2022 | Termination of appointment of Philip Gameson as a director on 2022-01-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR PAUL GAMESON |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR MARK GAMESON |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMESON / 24/03/2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 24/03/2016 |
24/03/1624 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 24/03/2016 |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/03/138 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/03/1024 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAMESON / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DIANE GAMESON / 23/03/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/03/071 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
26/03/0426 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03 |
15/04/0315 April 2003 | SECTION 320 07/04/03 |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/037 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHILIP GAMESON JOINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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