Advanced company searchLink opens in new window

GORDON & SON LIMITED

Company number 03748837

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)
24 May 2010 CH01 Director's details changed for Erik Gunnar Mansfeld on 8 April 2010
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
17 Jul 2009 288a Secretary appointed dennis leslie bray
17 Jul 2009 288a Director appointed erik gunnar mansfeld
17 Jul 2009 288b Appointment terminated secretary jacqueline bray
18 May 2009 363a Return made up to 08/04/09; full list of members
31 Oct 2008 AA Accounts for a small company made up to 31 December 2007
09 May 2008 363s Return made up to 08/04/08; no change of members
29 Oct 2007 AA Accounts for a medium company made up to 31 December 2006
02 May 2007 363s Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Oct 2006 AA Accounts for a medium company made up to 31 December 2005
21 Apr 2006 363s Return made up to 08/04/06; full list of members
25 Oct 2005 AA Accounts for a medium company made up to 31 December 2004
24 May 2005 287 Registered office changed on 24/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ
19 Apr 2005 363s Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Mar 2005 287 Registered office changed on 02/03/05 from: 7 gore road burnham slough berkshire SL1 8AA
01 Nov 2004 AA Full accounts made up to 31 December 2003
12 Jul 2004 287 Registered office changed on 12/07/04 from: 139 tithe barn drive maidenhead berkshire SL6 2DD
26 May 2004 363s Return made up to 08/04/04; full list of members
15 Mar 2004 AA Full accounts made up to 31 December 2002
14 May 2003 363s Return made up to 08/04/03; full list of members
31 Jan 2003 AA Full accounts made up to 31 December 2001
05 Jul 2002 395 Particulars of mortgage/charge
16 May 2002 363s Return made up to 08/04/02; full list of members
30 Oct 2001 AA Full accounts made up to 31 December 2000