- Company Overview for C GILL MANUFACTURING LIMITED (10107387)
- Filing history for C GILL MANUFACTURING LIMITED (10107387)
- People for C GILL MANUFACTURING LIMITED (10107387)
- More for C GILL MANUFACTURING LIMITED (10107387)
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) |
---|---|---|---|
21 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
23 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
24 May 2021 | AD01 | Registered office address changed from 30 Edward Street Eastville Bristol BS5 6LW England to 4th Floor Radius House 51 Clarendon Road Watforod Hertfordshire WD17 1HP on 24 May 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 30 Edward Street Eastville Bristol BS5 6LW on 23 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Sep 2017 | PSC01 | Notification of Christopher James Richard Gill as a person with significant control on 19 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 14 April 2016 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|