- Company Overview for GABLES UK LIMITED (04269797)
- Filing history for GABLES UK LIMITED (04269797)
- People for GABLES UK LIMITED (04269797)
- Charges for GABLES UK LIMITED (04269797)
- More for GABLES UK LIMITED (04269797)
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) |
---|---|---|---|
01 Mar 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
12 Nov 2004 | 395 | Particulars of mortgage/charge | |
14 Oct 2004 | 287 | Registered office changed on 14/10/04 from: ashleigh house harris park garstang road preston PR2 9AB | |
14 Oct 2004 | 363s |
Return made up to 14/08/04; full list of members
|
|
18 Feb 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
03 Feb 2004 | 88(2)R | Ad 15/01/04--------- £ si 98@1=98 £ ic 2/100 | |
13 Aug 2003 | 363s |
Return made up to 14/08/03; full list of members
|
|
26 Mar 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
11 Nov 2002 | 287 | Registered office changed on 11/11/02 from: thomas house meadowcroft business park pope lane whitestake preston lancashire PR4 4AZ | |
08 Nov 2002 | 288b | Secretary resigned | |
08 Nov 2002 | 288a | New secretary appointed | |
08 Nov 2002 | 288a | New director appointed | |
08 Nov 2002 | 88(2)R | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 | |
26 Oct 2002 | 363s | Return made up to 14/08/02; full list of members | |
11 Jul 2002 | 225 | Accounting reference date shortened from 31/08/02 to 31/07/02 | |
16 Aug 2001 | 288b | Director resigned | |
16 Aug 2001 | 288b | Secretary resigned | |
16 Aug 2001 | 288a | New secretary appointed | |
16 Aug 2001 | 288a | New director appointed | |
14 Aug 2001 | NEWINC | Incorporation |