GILBERT & BASHFORD LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
BISHOPSTONE
36 CRESENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BROWN / 30/10/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR MARTIN DAVID BROWN

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN BATSON / 11/11/2009

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED RICHARD BATSON

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 95 MANSFIELD ROAD WORTHING WEST SUSSEX BN11 2QP

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: 70/72 VICTORIA ROAD WORTHING

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

25/06/7525 June 1975 CERTIFICATE OF INCORPORATION

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