W I & A GILBERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-03 with updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/01/187 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY ANNABELLA GILBERT |
26/04/1726 April 2017 | SECRETARY APPOINTED MRS JENNIFER LYNN GILBERT |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MOIRA GILBERT |
26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
09/12/139 December 2013 | VARYING SHARE RIGHTS AND NAMES |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
05/04/135 April 2013 | RECLASSIFICATION OF SHARES 27/03/2013 |
02/04/132 April 2013 | DIRECTOR APPOINTED MRS MOIRA EVELYN GILBERT |
02/04/132 April 2013 | DIRECTOR APPOINTED MR ALISTAIR IAN GILBERT |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LENNOX GILBERT / 31/03/2010 |
29/03/1129 March 2011 | DIRECTOR APPOINTED MRS JENNIFER LYNN GILBERT |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LENNOX GILBERT / 01/10/2009 |
20/04/1020 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN GILBERT / 01/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
23/01/0523 January 2005 | |
23/01/0523 January 2005 | REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 11 GRANGE PLACE KILMARNOCK KA1 2AB |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | S366A DISP HOLDING AGM 24/03/03 |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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