GILBERT MEHER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of Jonathan Stewart as a director on 2025-01-31

View Document

24/07/2524 July 2025 Registration of charge 075237850004, created on 2025-07-23

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/08/2427 August 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Jonathan Stewart on 2024-05-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Registration of charge 075237850002, created on 2024-02-14

View Document

06/02/246 February 2024 Satisfaction of charge 075237850001 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Jonathon Stewart on 2022-11-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/03/2216 March 2022 Confirmation statement made on 2021-11-29 with updates

View Document

28/02/2228 February 2022 Registration of charge 075237850001, created on 2022-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON STEWART

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ALEXANDER DOBSON

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON BROOKS

View Document

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROOKS / 22/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM C/O GEORGE BARKER & CO 19 FOUNTAIN STREET MORLEY LEEDS LS27 9AE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER DOBSON / 29/12/2016

View Document

31/12/1631 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEWART / 29/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/03/1529 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM BROADGATE THE HEADROW LEEDS LS1 8EQ ENGLAND

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR GRAEME ALEXANDER DOBSON

View Document

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

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE BUNGALOW BOWCLIFFE HALL GREAT NORTH ROAD BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LW ENGLAND

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR JONATHAN STEWART

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON BROOKS / 20/12/2012

View Document

26/03/1326 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 PREVSHO FROM 28/02/2013 TO 31/07/2012

View Document

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

View Accounts

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN ROWLANDS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 115 STANKS DRIVE SWARCLIFFE LEEDS LS14 5NS UNITED KINGDOM

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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