Advanced company searchLink opens in new window

PHILIP GAMBRILL & COMPANY LIMITED

Company number 04037852

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)
04 Aug 2008 288a Director appointed mrs maxine anne gambrill
29 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
15 Aug 2007 363a Return made up to 20/07/07; full list of members
07 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
03 Aug 2006 363a Return made up to 20/07/06; full list of members
24 May 2006 AA Total exemption full accounts made up to 31 July 2005
09 Sep 2005 363a Return made up to 20/07/05; full list of members
01 Jun 2005 AA Total exemption full accounts made up to 31 July 2004
10 Aug 2004 363s Return made up to 20/07/04; full list of members
01 Jun 2004 AA Total exemption full accounts made up to 31 July 2003
05 Aug 2003 AA Total exemption full accounts made up to 31 July 2002
17 Jul 2003 363s Return made up to 20/07/03; full list of members
25 Mar 2003 CERTNM Company name changed selective enterprises LIMITED\certificate issued on 25/03/03
19 Mar 2003 287 Registered office changed on 19/03/03 from: link house 81A trinity square margate kent CT9 1HS
23 Jul 2002 363s Return made up to 20/07/02; full list of members
25 Jun 2002 395 Particulars of mortgage/charge
23 May 2002 AA Total exemption full accounts made up to 31 July 2001
23 Jan 2002 288b Director resigned
14 Jan 2002 288a New director appointed
14 Jan 2002 287 Registered office changed on 14/01/02 from: 138 grand drive herne bay kent CT6 8HU
01 Aug 2001 363s Return made up to 20/07/01; full list of members
05 Sep 2000 288a New secretary appointed
05 Sep 2000 288a New director appointed
22 Aug 2000 287 Registered office changed on 22/08/00 from: 25 hill road theydon bois epping essex CM16 7LX
22 Aug 2000 288b Secretary resigned