ROSS GILBERT BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
13/12/2313 December 2023 | Cessation of Ross Gilbert as a person with significant control on 2020-04-05 |
13/12/2313 December 2023 | Notification of Ross Gilbert Group Limited as a person with significant control on 2020-04-05 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-30 |
17/06/2117 June 2021 | Director's details changed for Mr Ross Gilbert on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Mr Ross Gilbert as a person with significant control on 2021-06-17 |
16/04/2116 April 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CURRSHO FROM 31/03/2020 TO 30/03/2020 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 1 DRUMMING WELL LANE OUNDLE PETERBOROUGH PE8 4AA ENGLAND |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 51 HALLCROFT ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1JW |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | SECRETARY APPOINTED MS ELISA PERNA |
24/12/1524 December 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | COMPANY NAME CHANGED R&G PRECISION BUILDERS LIMITED CERTIFICATE ISSUED ON 11/02/14 |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITE |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
20/03/1220 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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