- Company Overview for GALLOTECH LIMITED (03421994)
- Filing history for GALLOTECH LIMITED (03421994)
- People for GALLOTECH LIMITED (03421994)
- More for GALLOTECH LIMITED (03421994)
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 Aug 2016 | AD01 | Registered office address changed from 1 Low Hutton Park Huttons Ambo York North Yorkshire YO60 7HH to 19 Portisham Place Strensall York YO32 5AZ on 15 August 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from 1 Low Hutton Park Huttons Ambo North Humberside YO60 7HH to 1 Low Hutton Park Huttons Ambo York North Yorkshire YO60 7HH on 7 September 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AP01 | Appointment of Dr Samantha Kerry Spratt as a director on 17 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Susan Lesley Plummer on 26 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 1 Low Hutton Park Huttons Ambo North Humberside YO60 5YY England on 30 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Susan Lesley Plummer on 25 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Susan Lesley Plummer on 25 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Mead House 3 Lyndon Close Bramham Wetherby Leeds West Yorkshire LS23 6SR on 30 April 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Susan Lesley Plummer on 19 August 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
03 Dec 2008 | 288b | Appointment terminated secretary raymond plummer | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |