M GILDERS ROOFING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Current accounting period shortened from 2022-09-30 to 2022-08-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Harry Mark Gilders as a director on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Miss Katy Marie Swash as a secretary on 2022-04-01

View Document

11/11/2111 November 2021 Change of details for Mr Mark Gilders as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Director's details changed for Mr Mark Peter Gilders on 2021-11-10

View Document

11/11/2111 November 2021 Registered office address changed from Churchview House Brightlingsea Road Thorrington Colchester CO7 8JL England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2021-11-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

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

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 Registered office address changed from , Nefellen Brightlingsea Road, Thorrington, Colchester, CO7 8JL, England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2018-02-14

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILDERS / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM NEFELLEN BRIGHTLINGSEA ROAD THORRINGTON COLCHESTER CO7 8JL ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Registered office address changed from , Conmilla House Church Road, Thorrington, Colchester, Essex, CO7 8HE to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2016-04-20

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM CONMILLA HOUSE CHURCH ROAD THORRINGTON COLCHESTER ESSEX CO7 8HE

View Document

16/11/1516 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILDERS / 04/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CONMILLA HOUSE CHURCH ROAD THORRINGTON COLCHESTER ESSEX CO7 8HE UNITED KINGDOM

View Document

04/11/094 November 2009 Registered office address changed from , Conmilla House Church Road, Thorrington, Colchester, Essex, CO7 8HE, United Kingdom on 2009-11-04

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM FLAT 14 THE COLNE WATERSIDE MARINA BRIGHTLINGSEA ESSEX CO7 0GB

View Document

03/11/093 November 2009 Registered office address changed from , Flat 14 the Colne, Waterside Marina, Brightlingsea, Essex, CO7 0GB on 2009-11-03

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 114 ALBANY GARDENS COLCHESTER ESSEX CO2 8HU

View Document

04/03/094 March 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GILDERS / 03/03/2009

View Document

19/09/0819 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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