GILLETT & JOHNSTON(CROYDON)LIMITED
Company number 00557325
- Company Overview for GILLETT & JOHNSTON(CROYDON)LIMITED (00557325)
- Filing history for GILLETT & JOHNSTON(CROYDON)LIMITED (00557325)
- People for GILLETT & JOHNSTON(CROYDON)LIMITED (00557325)
- Charges for GILLETT & JOHNSTON(CROYDON)LIMITED (00557325)
- More for GILLETT & JOHNSTON(CROYDON)LIMITED (00557325)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Stephen John Coombes as a person with significant control on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Jennifer Ann Coombes as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Stephen John Coombes on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Jennifer Ann Coombes on 29 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Sophie Marie Coombes-Winyard on 24 November 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
20 Sep 2017 | AD01 | Registered office address changed from Unit 1 the Friesian Building Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP to Unit 3 Omicron Estate Fircroft Way Edenbridge Kent TN8 6EL on 20 September 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
15 Jul 2016 | AP01 | Appointment of Mrs Sophie Marie Coombes-Winyard as a director on 15 July 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |