GILL BROS DECKING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

18/04/2418 April 2024 Change of details for Mrs Linda Ann Gill as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Ashley Howard Gill as a person with significant control on 2024-04-18

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Change of details for Mr Ashley Howard Gill as a person with significant control on 2022-03-31

View Document

13/04/2313 April 2023 Notification of Linda Ann Gill as a person with significant control on 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/04/217 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

09/06/209 June 2020 COMPANY NAME CHANGED THE MULTI BARROW COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

02/06/202 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

18/04/1918 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PATON

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD GILL / 09/04/2019

View Document

16/04/1916 April 2019 CESSATION OF THOMAS PATON AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

03/05/183 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU UNITED KINGDOM

View Document

20/02/1720 February 2017 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