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)
02 Feb 2015 MR01 Registration of charge 027031790005, created on 30 January 2015
22 Jan 2015 MR04 Satisfaction of charge 1 in full
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 MR01 Registration of charge 027031790004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Apr 2014 MR04 Satisfaction of charge 2 in full
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12,500
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of John Mawson as a director
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 TM01 Termination of appointment of Antony O'toole as a director
28 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
12 Apr 2011 MEM/ARTS Memorandum and Articles of Association
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 AP01 Appointment of Mr Antony O'toole as a director
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Sean Duncan Kember on 1 October 2009
19 May 2010 CH01 Director's details changed for John Edward George Mawson on 1 October 2009
19 May 2010 CH01 Director's details changed for Andrew David Arnold on 1 October 2009
19 May 2010 CH01 Director's details changed for Bryan Roderick Pullan on 1 October 2009
19 May 2010 CH01 Director's details changed for Frank Charles Adnett on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008