Advanced company searchLink opens in new window

GORTON BROTHERS LTD

Company number 11771839

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
06 Mar 2024 MR01 Registration of charge 117718390002, created on 29 February 2024
28 Feb 2024 MR04 Satisfaction of charge 117718390001 in full
07 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
06 Feb 2024 AP01 Appointment of Mr Lee Gorton as a director on 1 January 2024
06 Feb 2024 AP01 Appointment of Mrs Linda Louise Gorton as a director on 1 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
22 Dec 2022 TM01 Termination of appointment of Aaron Lee Gorton as a director on 1 November 2022
22 Dec 2022 PSC07 Cessation of Aaron Lee Gorton as a person with significant control on 1 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Office 13, Redhill House Hope Street Saltney Chester CH4 8BU England to Kinnerton House Bell Meadow Business Park Pulford Chester CH4 9EP on 16 November 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 AD01 Registered office address changed from Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY Wales to Office 13, Redhill House Hope Street Saltney Chester CH4 8BU on 12 February 2020
06 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
04 Jun 2019 MR01 Registration of charge 117718390001, created on 31 May 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Jan 2019 AD01 Registered office address changed from Office 13, Redhill House Hope Street Saltney Chester CH4 8BU United Kingdom to Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY on 21 January 2019
16 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-16
  • GBP 99