R GAMBLE 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
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Unit 17 Matrix Way Buckshaw Village Chorley PR7 7nd on 2024-08-30

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/01/2319 January 2023 Director's details changed for Mr David Fildes on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 SECRETARY APPOINTED DAWN DUNN

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN MILNER

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 ADOPT ARTICLES 10/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CESSATION OF ROBERT GAMBLE AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF VICTORIA GAMBLE AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILDES AND DAY HOLDINGS LIMITED

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GAMBLE

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED BLAKE DAY

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR DAVID FILDES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 10/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057328820003

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 22/08/2011

View Document

18/03/1118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

07/03/067 March 2006 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