R J GATENBY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 22/10/2422 October 2024 | Declaration of solvency |
| 22/10/2422 October 2024 | Resolutions |
| 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 |
| 22/10/2422 October 2024 | Appointment of a voluntary liquidator |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 18/06/2418 June 2024 | Notification of Susan Anne Gatenby as a person with significant control on 2024-03-26 |
| 18/06/2418 June 2024 | Change of details for Mr Richard John Gatenby as a person with significant control on 2024-03-26 |
| 03/06/243 June 2024 | Particulars of variation of rights attached to shares |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 18/04/2418 April 2024 | Change of share class name or designation |
| 18/04/2418 April 2024 | Memorandum and Articles of Association |
| 18/04/2418 April 2024 | Resolutions |
| 18/04/2418 April 2024 | Resolutions |
| 18/04/2418 April 2024 | Resolutions |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
| 05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 05/10/2020 |
| 05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 05/10/2020 |
| 05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 05/10/2020 |
| 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 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/04/2027 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | PREVEXT FROM 30/07/2019 TO 31/08/2019 |
| 22/11/1922 November 2019 | ADOPT ARTICLES 03/11/2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM EGERTON LODGE, 49 THE MOUNT SHREWSBURY SHROPSHIRE SY3 9PP |
| 19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 19/08/2019 |
| 19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 19/08/2019 |
| 19/08/1919 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 19/08/2019 |
| 19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GATENBY / 19/08/2019 |
| 04/06/194 June 2019 | DIRECTOR APPOINTED MRS SUSAN ANNE GATENBY |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 13/01/1613 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/01/1613 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 06/01/166 January 2016 | DISS40 (DISS40(SOAD)) |
| 05/01/165 January 2016 | Annual return made up to 10 October 2015 with full list of shareholders |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 06/11/146 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 22/11/1322 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 23/10/1223 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 11/10/1111 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 25/02/1025 February 2010 | PREVSHO FROM 31/10/2009 TO 31/07/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GATENBY / 10/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 26/03/0926 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 12/03/0912 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 5 TOWN WALLS SHREWSBURY SHROPSHIRE SY1 1TW |
| 01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/071 November 2007 | LOCATION OF REGISTER OF MEMBERS |
| 01/11/071 November 2007 | LOCATION OF DEBENTURE REGISTER |
| 01/11/071 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/10/0610 October 2006 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R J GATENBY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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