Advanced company searchLink opens in new window

SAM GILPIN DEMOLITION LIMITED

Company number 03716740

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)
19 Jun 2018 TM01 Termination of appointment of Chelsea Gilpin as a director on 15 June 2018
16 Mar 2018 AAMD Amended accounts for a small company made up to 30 May 2017
13 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
06 Mar 2018 AA Accounts for a small company made up to 30 May 2017
10 Mar 2017 MR04 Satisfaction of charge 2 in full
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 May 2016
09 Jan 2017 AP01 Appointment of Miss Chelsea Gilpin as a director on 1 January 2017
05 Dec 2016 TM01 Termination of appointment of Richard James Henderson as a director on 25 November 2016
25 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 AP01 Appointment of Mr Paul Andrew Nicholls as a director on 17 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
13 Oct 2015 MR01 Registration of charge 037167400003, created on 30 September 2015
21 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 May 2014
03 Nov 2014 MR04 Satisfaction of charge 1 in full
03 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
15 May 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 30 May 2013
17 May 2013 AP01 Appointment of Mr Gary Colin Giles as a director
02 May 2013 AP01 Appointment of Mr Richard James Henderson as a director
02 May 2013 AP01 Appointment of Georgina Melanie Gilpin as a director
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Feb 2013 CH03 Secretary's details changed for Georgina Gilpin on 26 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Nicholas Gambles on 26 February 2013