- Company Overview for GILLINGS OF DISS LIMITED (04739666)
- Filing history for GILLINGS OF DISS LIMITED (04739666)
- People for GILLINGS OF DISS LIMITED (04739666)
- More for GILLINGS OF DISS LIMITED (04739666)
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 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | AD01 | Registered office address changed from C/O Lemmer and Company Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW England on 16 May 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Peter Gillings on 1 April 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Topsails Marine Court Marine Parade St Mawes Cornwall TR2 5DW on 30 April 2012 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Peter Gillings on 23 April 2010 | |
27 Apr 2010 | TM02 | Termination of appointment of Pentrax Trading Limited as a secretary | |
27 Apr 2010 | AP03 | Appointment of Mr Robert Alexander Lemmer as a secretary | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
13 May 2009 | 190 | Location of debenture register | |
13 May 2009 | 353 | Location of register of members |