GAP HOME IMPROVEMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Director's details changed for Mr Jonathan Mark Goodchild on 2023-02-27

View Document

12/09/2312 September 2023 Termination of appointment of Elizabeth Watts as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Jonathan Mark Goodchild as a director on 2023-09-12

View Document

06/09/236 September 2023 Termination of appointment of Elizabeth Watts as a secretary on 2023-09-06

View Document

21/06/2321 June 2023 Registered office address changed from Roxton Garden Centre Bedford Road Roxton Bedfordshire MK44 3DY England to Rear of Roxton Garden Centre Bedford Road Roxton Bedford MK44 3DY on 2023-06-21

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JONATHAN MARK GOODCHILD

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN WATTS / 30/12/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANN WATTS / 30/12/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATTS / 30/12/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATTS / 30/12/2019

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 SECRETARY APPOINTED MRS ELIZABETH WATTS

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 107 GREAT NORTH ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY IAN GORDON

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 02/01/13 STATEMENT OF CAPITAL GBP 1050

View Document

31/12/1331 December 2013 ADOPT ARTICLES 02/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/04/1210 April 2012 COMPANY NAME CHANGED G & P (2000) LTD. CERTIFICATE ISSUED ON 10/04/12

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR PAUL ANTHONY WATTS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS GILLIAN ANN WATTS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 28 LORNAS FIELD HAMPTON HARGATE PETERBOROUGH PE7 8AY ENGLAND

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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