THE GILBRAITHE PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
07/06/167 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
12/05/1512 May 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 |
30/10/1430 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
07/07/147 July 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 |
04/11/134 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
03/06/133 June 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 |
29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/102 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
02/11/102 November 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES YOUNG |
02/11/102 November 2010 | SECRETARY APPOINTED MRS CORRINE ELIZABETH VEITCH |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/094 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW VEITCH / 04/11/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GARRY YOUNG / 04/11/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM VEITCH / 14/08/2009 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0829 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/077 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/068 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/10/0528 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/041 December 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/11/037 November 2003 | NEW SECRETARY APPOINTED |
07/11/037 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
07/11/037 November 2003 | DIRECTOR RESIGNED |
07/11/037 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
18/09/0318 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
07/07/037 July 2003 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: G OFFICE CHANGED 26/04/03 31 CHURCH RD NORTHENDEN MANCHESTER M22 4NN |
07/04/037 April 2003 | COMPANY NAME CHANGED ETS CARS LTD CERTIFICATE ISSUED ON 06/04/03 |
01/03/031 March 2003 | NEW SECRETARY APPOINTED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | DIRECTOR RESIGNED |
01/11/021 November 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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