GABLES BRICKWORK SERVICE LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

21/08/2521 August 2025 Change of details for Mrs Tina Elizabeth Lee as a person with significant control on 2025-08-04

View Document

21/08/2521 August 2025 Director's details changed for Mr Barry Martin Lee on 2025-08-04

View Document

21/08/2521 August 2025 Secretary's details changed for Mrs Tina Elizabeth Lee on 2025-08-04

View Document

21/08/2521 August 2025 Change of details for Mr Barry Martin Lee as a person with significant control on 2025-08-04

View Document

21/08/2521 August 2025 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-21

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Secretary's details changed for Mrs Tina Elizabeth Lee on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mrs Tina Elizabeth Lee as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr Barry Martin Lee on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr Barry Martin Lee as a person with significant control on 2023-10-04

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-09-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN LEE / 26/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELIZABETH LEE / 26/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY APPOINTED MRS TINA ELIZABETH LEE

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

31/10/1231 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

19/09/0819 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0819 September 2008 CURREXT FROM 30/09/2009 TO 31/10/2009

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