GATEWAY DEVELOPMENTS (BUSHBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-08-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-08-01

View Document

06/11/236 November 2023 Registered office address changed from 3 Charnwood Street Charnwood Street Derby DE1 2GY England to 47a Queen Street Derby DE1 3DE on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Matthew Montague on 2023-11-03

View Document

06/11/236 November 2023 Secretary's details changed for Mr Matthew Montague on 2023-11-03

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-08-01

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-08-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY PAUL KNIFTON

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR MATTHEW MONTAGUE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 70 FRIAR GATE DERBY DE1 1FP

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 1 August 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 1 August 2015

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 1 August 2014

View Document

02/08/142 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 1 August 2013

View Document

03/08/133 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/04/1320 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIFTON

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR MATTHEW MONTAGUE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR PAUL JAMES KNIFTON

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ

View Document

06/09/116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/102 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PREVSHO FROM 31/08/2008 TO 01/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 04/10/07

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 £ NC 10000/11000 04/10/07

View Document

06/11/076 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 04/10/07

View Document

06/11/076 November 2007 ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 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