TIM GILBERT DRIVING LIMITED

Company Documents

DateDescription
20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 PREVSHO FROM 31/12/2015 TO 30/04/2015

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
50 MERRIVALE ROAD
STAFFORD
ST17 9EB

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON BRINDLEY / 28/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIM GILBERT / 28/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MISS SHARON BRINDLEY

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIM GILBERT / 10/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
12 BECKETT HOUSE
14 BILLING ROAD
NORTHAMPTON
NN1 5AW
ENGLAND

View Document

17/03/1417 March 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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