Advanced company searchLink opens in new window

THE GABLES BOS LIMITED

Company number 10807103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2024 AP01 Appointment of Ms Penny Van Der Bijl as a director on 27 August 2024
30 Aug 2024 AP01 Appointment of Mr Terrance Reynolds as a director on 21 August 2024
29 Aug 2024 AP01 Appointment of Ms Lesley James as a director on 21 August 2024
27 Aug 2024 AA Micro company accounts made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
15 Feb 2022 AA Micro company accounts made up to 30 June 2021
26 Jan 2022 TM02 Termination of appointment of Six Ways Secretaries Limited as a secretary on 25 January 2022
26 Jan 2022 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ on 26 January 2022
05 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2020 CH04 Secretary's details changed for Six Ways Secretaries Limited on 29 October 2020
28 Oct 2020 AD01 Registered office address changed from 26 Birmingham Road Walsall WS1 2LZ United Kingdom to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
07 Jun 2018 PSC08 Notification of a person with significant control statement
05 Jun 2018 PSC07 Cessation of Janet Mary Pearce as a person with significant control on 18 June 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 5
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 2