- Company Overview for PHILIP GAMBRILL & COMPANY LIMITED (04037852)
- Filing history for PHILIP GAMBRILL & COMPANY LIMITED (04037852)
- People for PHILIP GAMBRILL & COMPANY LIMITED (04037852)
- Charges for PHILIP GAMBRILL & COMPANY LIMITED (04037852)
- More for PHILIP GAMBRILL & COMPANY LIMITED (04037852)
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 |