A. J. GILBERT (CHEMIST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

02/03/242 March 2024

View Document

16/02/2416 February 2024 Termination of appointment of Jonathan Ian Power as a director on 2024-02-08

View Document

16/02/2416 February 2024 Appointment of Mr Stewart Graham as a director on 2024-02-08

View Document

23/11/2323 November 2023 Appointment of Mr Jake Hockley Wright as a director on 2023-11-22

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

01/05/231 May 2023 Termination of appointment of Nicholas James Clark as a director on 2023-03-31

View Document

01/05/231 May 2023 Appointment of Mr Jonathan Ian Power as a director on 2023-04-28

View Document

01/05/231 May 2023 Termination of appointment of Richard Mark West as a director on 2023-04-17

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-07-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

29/04/2229 April 2022 Previous accounting period extended from 2021-07-31 to 2021-10-01

View Document

26/01/2226 January 2022 Annual return made up to 2000-07-20 with full list of shareholders

View Document

26/01/2226 January 2022 Annual return made up to 1999-07-20 with full list of shareholders

View Document

04/10/214 October 2021 Cessation of Allan John Gilbert as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Cessation of Debra Jayne Gilbert as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Registered office address changed from Bristol House Broad Street Abersychan Pontypool Gwent NP4 7BQ to Selsdon House Addington Road South Croydon CR2 8LD on 2021-10-04

View Document

04/10/214 October 2021 Notification of Avicenna Retail Ltd as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Debra Jayne Gilbert as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Nicholas James Clark as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr David Robert Gilder as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Richard Mark West as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Debra Jayne Gilbert as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Allan John Gilbert as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

24/09/2124 September 2021 Change of details for Mrs Debra Jayne Gilbert as a person with significant control on 2020-09-16

View Document

24/09/2124 September 2021 Notification of Allan John Gilbert as a person with significant control on 2020-09-16

View Document

05/07/215 July 2021 Satisfaction of charge 2 in full

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN GILBERT / 15/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE GILBERT / 15/09/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 20/07/01; NO CHANGE OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/07/00; NO CHANGE OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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