GILLARDS WORLDWIDE WAREHOUSING & DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Jennifer Molly Gillard as a director on 2025-04-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Jennifer Molly Gillard on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Mark Anthony Maidment on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Richard Arthur Gore on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Andrew Michael Reed Clarke on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Daniel Gillard on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Christopher David Hurdle on 2025-01-16

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

16/09/1916 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 ADOPT ARTICLES 23/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HURDLE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD ARTHUR GORE

View Document

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

View Document

14/02/1914 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MARK ANTHONY MAIDMENT

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GILLARD

View Document

07/09/177 September 2017 CESSATION OF TERENCE JOHN GILLARD AS A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY TERENCE GILLARD

View Document

07/09/177 September 2017 SECRETARY APPOINTED MR DANIEL GILLARD

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE GILLARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020076880002

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN GILLARD / 28/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MOLLY GILLARD / 28/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GILLARD / 28/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 £ NC 1000/2000 21/03/02

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 COMPANY NAME CHANGED T.J. GILLARD PRINT SERVICES LIMI TED CERTIFICATE ISSUED ON 09/10/01

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: THE DAVID NAISH PARTNERSHIP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET

View Document

12/06/0112 June 2001 AUDITOR'S RESIGNATION

View Document

12/06/0112 June 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: TRIDENT WORKS MARSH LANE TEMPLE CLOUD BRISTOL BS18 5BY

View Document

17/09/9817 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 AUDITOR'S RESIGNATION

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: UNITS 4/5/6 HAYDON IND EST HAYDON RADSTOCK NR. BATH BA3 3RD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED PRINTHART LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/10/8825 October 1988 WD 12/10/88 AD 30/06/88--------- £ SI 698@1=698 £ IC 2/700

View Document

24/10/8824 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: UNITS 2&3 HAYDON INDUSTRIAL ESTATE HAYDON RADSTOCK NEAR BATH

View Document

05/10/875 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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