MY GAFF LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/09/231 September 2023 Certificate of change of name

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

02/11/212 November 2021 Termination of appointment of Susan Elizabeth Perrons as a secretary on 2021-10-29

View Document

02/11/212 November 2021 Termination of appointment of Susan Elizabeth Perrons as a director on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/02/2122 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRONS / 16/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRONS / 16/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

19/05/2019 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRONS / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JOHN BERRY / 28/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JOHN BERRY / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRONS / 09/09/2019

View Document

25/03/1925 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

24/04/1824 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH PERRONS / 03/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PERRONS / 03/10/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/10/152 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JOHN BERRY / 01/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PERRONS / 01/06/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JOHN BERRY / 29/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PERRONS / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PERRONS / 29/07/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 470 HUCKNALL ROAD NOTTINGHAM NG5 1FX

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PERRONS / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PERRONS / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JOHN BERRY / 31/03/2010

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

07/02/097 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 486 MANSFIELD ROAD SHERWOOD NOTTINGHAMSHIRE NG5 2FB

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS; AMEND

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED D.J. BERRY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 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