GABLETEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Cessation of Stephen Jeremy Lodge as a person with significant control on 2022-12-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Termination of appointment of Stephen Jeremy Lodge as a director on 2022-12-29

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

13/09/2213 September 2022 Notification of Julia Suzanne Lodge as a person with significant control on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SUZANNE LODGE / 01/09/2007

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SUZANNE LODGE / 30/01/2019

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 8A LAMBOURN BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7RU

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 8A LOWESDEN WORKS LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7RU

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SUZANNE LODGE / 01/01/2015

View Document

17/09/1417 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SUZANNE LODGE / 01/10/2012

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 40

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE LODGE / 08/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY LODGE / 08/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SUZANNE LODGE / 13/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MISS JULIA SUZANNE LODGE

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 8A LOWESDEN WORKS LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7RY

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: UNIT 7A NORTHFIELD FARM WANTAGE ROAD GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7DQ

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 31/12/97

View Document

12/11/9712 November 1997 AUDITOR'S RESIGNATION

View Document

01/09/971 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: GABLE HOUSE,NEWBURY RD GREAT SHEFFORD NEWBURY BERKS RG16 7DT

View Document

04/10/904 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 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