GILL INSULATION NOTTINGHAMSHIRE LIMITED
Company number 02003539
- Company Overview for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
- Filing history for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
- People for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
- Charges for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
- Registers for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
- More for GILL INSULATION NOTTINGHAMSHIRE LIMITED (02003539)
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) |
---|---|---|---|
31 Oct 2017 | AA | Full accounts made up to 31 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU | |
08 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU | |
15 Oct 2015 | AA | Full accounts made up to 31 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
23 Dec 2014 | AD01 | Registered office address changed from Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ to Brunswick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ on 23 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr John Stuart Bedford on 2 December 2014 | |
21 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
30 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
03 Sep 2014 | MR01 | Registration of charge 020035390010, created on 31 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
27 Nov 2013 | AA | Full accounts made up to 31 July 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Full accounts made up to 31 July 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
18 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2012 | AD02 | Register inspection address has been changed | |
02 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
17 Nov 2011 | AP01 | Appointment of John Bedford as a director | |
17 Nov 2011 | AP01 | Appointment of Stuart John Moore as a director | |
16 Nov 2011 | AD01 | Registered office address changed from the Wolseley Center Harrison Way Leamington Spa CV31 3HH on 16 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Graham Middlemiss as a secretary |