GINGHAMS OF DEVIZES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Registered office address changed from The Stables Fishers Brook Calne Wiltshire SN11 9HB England to Unit 5 the Old Potato Yard Lydeway Devizes Wiltshire SN10 3PU on 2024-09-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SMITH / 21/12/2018 |
21/12/1821 December 2018 | CESSATION OF KEVIN WILLIAM SMITH AS A PSC |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SMITH / 18/12/2018 |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SMITH / 18/12/2018 |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM SMITH / 18/12/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM SMITH / 18/12/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SMITH / 18/12/2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 58 LAKEVIEW QUEMERFORD CALNE WILTSHIRE SN11 8JA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY GINGHAM |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 14A THE ARCHES, MASLENS COURT BRIDEWELL STREET DEVIZES WILTSHIRE SN10 1NQ |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | DIRECTOR APPOINTED MR KEVIN WILLIAM SMITH |
21/10/1021 October 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GINGHAM / 04/08/2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE SMITH / 04/08/2010 |
17/10/0917 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
14/09/0914 September 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
29/09/0829 September 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/09/0724 September 2007 | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/08/044 August 2004 | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
14/08/0314 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | SECRETARY RESIGNED |
04/08/034 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/08/034 August 2003 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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