- Company Overview for K & D GILBERT LTD (04259653)
- Filing history for K & D GILBERT LTD (04259653)
- People for K & D GILBERT LTD (04259653)
- Charges for K & D GILBERT LTD (04259653)
- Insolvency for K & D GILBERT LTD (04259653)
- More for K & D GILBERT LTD (04259653)
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) |
---|---|---|---|
26 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Mar 2007 | 395 | Particulars of mortgage/charge | |
15 Aug 2006 | 363a | Return made up to 26/07/06; full list of members | |
03 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
03 Feb 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2005 | 363a | Return made up to 26/07/05; full list of members | |
25 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
12 Aug 2004 | 363s |
Return made up to 26/07/04; full list of members
|
|
13 May 2004 | AA | Accounts for a small company made up to 31 July 2003 | |
23 Apr 2004 | 88(2)R | Ad 31/01/04--------- £ si 98@1=98 £ ic 2/100 | |
06 Aug 2003 | 363s |
Return made up to 26/07/03; full list of members
|
|
27 May 2003 | AA | Accounts for a small company made up to 31 July 2002 | |
04 Oct 2002 | 363s |
Return made up to 26/07/02; full list of members
|
|
21 Aug 2001 | 287 | Registered office changed on 21/08/01 from: 76 whitchurch road cardiff CF14 3LX | |
21 Aug 2001 | 288a | New secretary appointed | |
21 Aug 2001 | 288a | New director appointed | |
21 Aug 2001 | 288a | New director appointed | |
21 Aug 2001 | 288b | Secretary resigned | |
21 Aug 2001 | 288b | Director resigned | |
08 Aug 2001 | CERTNM | Company name changed neonridge LIMITED\certificate issued on 08/08/01 | |
26 Jul 2001 | NEWINC | Incorporation |