GILBERT AND COLES (PLYMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

04/09/254 September 2025 NewDirector's details changed for Roger Stuart Gilbert on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Mrs Jennifer Rose Gilbert on 2025-09-04

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-02-09

View Document

09/02/259 February 2025 Annual accounts for year ending 09 Feb 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-02-09

View Document

09/02/249 February 2024 Annual accounts for year ending 09 Feb 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-02-09

View Document

15/06/2315 June 2023 Registered office address changed from Down End Tavistock Road Yelverton Devon PL20 6DW to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2023-06-15

View Document

09/02/239 February 2023 Annual accounts for year ending 09 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

09/02/229 February 2022 Annual accounts for year ending 09 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

09/02/219 February 2021 Annual accounts for year ending 09 Feb 2021

View Accounts

09/02/209 February 2020 Annual accounts for year ending 09 Feb 2020

View Accounts

14/06/1914 June 2019 09/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 09/02/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 Annual accounts for year ending 09 Feb 2018

View Accounts

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STUART GILBERT

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

07/09/177 September 2017 09/02/17 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 9 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 9 February 2015

View Document

06/10/156 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 9 February 2014

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 9 February 2013

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 9 February 2012

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 9 February 2011

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STUART GILBERT / 23/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 9 February 2010

View Document

10/11/0910 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 9 February 2009

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HOTCHKISS / 18/05/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 9 February 2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: DOWN END, TAVISTOCK ROAD, YELVERTON, DEVON PL20 6DW

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 125 EGGBUCKLAND ROAD, PLYMOUTH, DEVON PL3 5JS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/04

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/02/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/02/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/02/01

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 09/02/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 S386 DISP APP AUDS 27/06/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/02/91

View Document

15/05/9115 May 1991 AUDITOR'S RESIGNATION

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 09/02/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 02/12/90; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 09/02/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 09/02/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 09/02/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 09/02/86

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