LONGTHORNE (GUNMAKERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-29 with updates |
29/04/2429 April 2024 | Change of details for Mr James Anthony Stewart as a person with significant control on 2023-08-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Change of details for Mrs Elaine Angela Stewart as a person with significant control on 2023-08-08 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with updates |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/10/2124 October 2021 | Change of share class name or designation |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY STEWART / 01/03/2019 |
04/03/194 March 2019 | CHANGE OF PARTICULARS FOR A PSC |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANGELA STEWART / 01/03/2019 |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE ANGELA STEWART / 01/03/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O OFFICE 16 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/05/164 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072389170001 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/04/1330 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/05/121 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CROWS NEST ASHTON ROAD BILLINGE WIGAN WN5 7XY ENGLAND |
08/02/128 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
08/02/128 February 2012 | PREVSHO FROM 30/04/2012 TO 30/09/2011 |
30/06/1130 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONGTHORNE (GUNMAKERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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