Advanced company searchLink opens in new window

GILLING DOD LIMITED

Company number 02703179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
09 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
22 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CH01 Director's details changed for Sean Duncan Kember on 1 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Andrew David Arnold on 1 August 2016
19 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,500
19 May 2016 TM01 Termination of appointment of Bryan Roderick Pullan as a director on 18 December 2015
01 Apr 2016 AP01 Appointment of Mr Thomas James Gilbert-Rule as a director on 1 April 2016
23 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 7,500
18 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2015 TM01 Termination of appointment of Frank Charles Adnett as a director on 11 May 2015
01 Dec 2015 TM02 Termination of appointment of Frank Charles Adnett as a secretary on 11 May 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 25/06/2015
05 Jun 2015 SH06 Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 10,000
05 Jun 2015 SH03 Purchase of own shares.
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,500
01 Apr 2015 AP01 Appointment of Mrs Joanne Kember as a director on 1 April 2015