P.R. GILMORE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Mr Peter Martin Gilmore on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 190 Boldmere Road Sutton Coldfield West Midlands B73 5UE to The Riding School House the Riding School House Bulls Lane, Wishaw Sutton Coldfield West Midlands B76 9QW on 2022-03-04

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/11/164 November 2016 23/08/16 STATEMENT OF CAPITAL GBP 9050

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM WB BUILDING, OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 9700

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1322 April 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILMORE

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN GILMORE / 16/11/2009

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL GILMORE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JANICE GILMORE

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 AUDITOR'S RESIGNATION

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HA

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 8 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 26 COLMORE CIRCUS BIRMINGHAM B4 6DD

View Document

24/08/8924 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

23/02/8923 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

25/04/8825 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

25/04/8825 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ANNUAL RETURN MADE UP TO 05/01/87

View Document

30/01/8730 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

20/08/7020 August 1970 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