GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE)
Company number 00002687
- Company Overview for GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE) (00002687)
- Filing history for GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE) (00002687)
- People for GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE) (00002687)
- More for GILLINGHAM POTTERY BRICK AND TILE COMPANY LIMITED(THE) (00002687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
10 Nov 2021 | AP01 | Appointment of Mrs Fiona Jane Thomas as a director on 2 November 2021 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of David Russell Parry Jones as a person with significant control on 17 October 2017 | |
18 Jan 2018 | PSC07 | Cessation of John Scourfield Dyer as a person with significant control on 17 October 2017 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
14 Jun 2015 | AD01 | Registered office address changed from Qualitysolicitors Farnfields the Square Gillingham Dorset SP8 4AX to 41 Adams Drive Fleet Hampshire GU51 3DZ on 14 June 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|