FORWARD GAMLINGAY!

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Bridget Zoe Dorrington Smith as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Bridget Zoe Dorrington Smith as a secretary on 2024-03-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELING

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 09/11/15 NO MEMBER LIST

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS BRIDGET ZOE DORRINGTON SMITH

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALPIN

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 09/11/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 09/11/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILES

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 09/11/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE ALMHOUSE CHAPEL CHURCH STREET, GAMLINGAY SANDY BEDFORDSHIRE SG19 3JH

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 09/11/11 NO MEMBER LIST

View Document

10/02/1110 February 2011 14/01/11 NO MEMBER LIST

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS WAKELING / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HUNT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PENELOPE GROOM / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY RANDS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GILES / 14/01/2010

View Document

14/01/1014 January 2010 14/01/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAM HALPIN / 14/01/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PHILIP JOHN HUNT

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR IAN THOMAS WAKELING

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MRS LUCY RANDS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM GILES

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WAMPUMA LTD


  • 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