G.W.LAMBERT(ENGINEERS)LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Termination of appointment of Valerie Evelyn Lambert as a director on 2022-10-04

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY MARY LAMBERT

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARY LAMBERT

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAURENCE LAMBERT

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE EVELYN LAMBERT

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SAIL ADDRESS CHANGED FROM: C/O MARCUSFIELD DODIA 19 CUMBERLAND ROAD STANMORE MIDDLESEX HA7 1EL UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY WINIFRIDE LAMBERT / 19/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE LAMBERT / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EVELYN LAMBERT / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WINIFRIDE LAMBERT / 03/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 10 QUEENS ROAD HIGH WYCOMBE BUCKS HP13 6AQ

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/04/0812 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 ALTER MEM AND ARTS 12/07/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9223 July 1992 ACCOUNTING REF. DATE EXT FROM 23/09 TO 30/09

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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