ANDREW GAMMELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 29/07/2429 July 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 11/07/2311 July 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 19/05/2219 May 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 25/01/1825 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE GAMMELL / 25/01/2018 |
| 25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GAMMELL / 25/01/2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 3 NETHEREND ROAD SLAITHWAITE HUDDERSFIELD HD7 5EA |
| 16/05/1716 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK GAMMELL / 01/08/2013 |
| 04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 5 SLAITHWAITE HALL WEST SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5XA |
| 04/02/144 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/01/1321 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/02/123 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/02/111 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 05/05/105 May 2010 | SECRETARY APPOINTED MRS JANE LOUISE GAMMELL |
| 05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW GAMMELL |
| 05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE GAMMELL |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 08/02/108 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE GAMMELL / 08/02/2010 |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK GAMMELL / 08/02/2010 |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 05/02/095 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 07/03/077 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 06/03/066 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 13/02/0413 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
| 25/02/0325 February 2003 | SECRETARY RESIGNED |
| 25/02/0325 February 2003 | DIRECTOR RESIGNED |
| 09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
| 09/02/039 February 2003 | NEW DIRECTOR APPOINTED |
| 09/02/039 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/01/0316 January 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