R J GATENBY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-07-16

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from 65 Marksbury Avenue Richmond Surrey TW9 4JE United Kingdom to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Notification of Susan Anne Gatenby as a person with significant control on 2024-03-26

View Document

18/06/2418 June 2024 Change of details for Mr Richard John Gatenby as a person with significant control on 2024-03-26

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM APARTMENT 17 CENTURY HOUSE BEECHES LANE SHREWSBURY SHROPSHIRE SY1 1TG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVEXT FROM 30/07/2019 TO 31/08/2019

View Document

22/11/1922 November 2019 ADOPT ARTICLES 03/11/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM EGERTON LODGE, 49 THE MOUNT SHREWSBURY SHROPSHIRE SY3 9PP

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 19/08/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 19/08/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS SUSAN ANNE GATENBY

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 PREVSHO FROM 31/10/2009 TO 31/07/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 10/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 5 TOWN WALLS SHREWSBURY SHROPSHIRE SY1 1TW

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

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