GILLETTE INDUSTRIES LIMITED

01345070
THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0XP

Documents

Documents
Date Category Description Pages
16 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 incorporation Memorandum Articles 27 Buy now
28 May 2024 resolution Resolution 3 Buy now
24 May 2024 capital Statement of capital (Section 108) 3 Buy now
24 May 2024 resolution Resolution 2 Buy now
24 May 2024 insolvency Solvency Statement dated 20/05/24 1 Buy now
24 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 May 2024 capital Return of Allotment of shares 3 Buy now
04 Apr 2024 accounts Annual Accounts 123 Buy now
19 Jan 2024 officers Termination of appointment of director (Anthony Joseph Appleton) 1 Buy now
19 Jan 2024 officers Termination of appointment of secretary (Anthony Joseph Appleton) 1 Buy now
10 Jul 2023 officers Appointment of director (Mrs Kathryn Kelly Whittington Alderson) 2 Buy now
10 Jul 2023 officers Termination of appointment of director (Radu Cristian Maftei) 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 23 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 23 Buy now
17 Jan 2022 officers Appointment of director (Mr Christopher John Young) 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 24 Buy now
27 Feb 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
26 Feb 2021 officers Appointment of director (Mr Andrew Mccallum Ewan) 3 Buy now
26 Feb 2021 officers Termination of appointment of director (Alexander George Buckthorp) 1 Buy now
13 Jul 2020 officers Appointment of director (Mr Radu Cristian Maftei) 2 Buy now
13 Jul 2020 officers Termination of appointment of director (Vijay Indroo Sitlani) 1 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 20 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 19 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 19 Buy now
17 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 23/05/2017 7 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 accounts Annual Accounts 19 Buy now
25 Jul 2016 officers Appointment of director (Mr Vijay Indroo Sitlani) 2 Buy now
25 Jul 2016 officers Termination of appointment of director (Brian Desmond Young) 1 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
06 Jun 2016 officers Appointment of director (Mr Alexander George Buckthorp) 2 Buy now
05 Apr 2016 accounts Annual Accounts 16 Buy now
29 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
29 Jun 2015 insolvency Solvency Statement dated 29/06/15 2 Buy now
29 Jun 2015 resolution Resolution 1 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 16 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 16 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 accounts Annual Accounts 16 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 15 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Brian Desmond Young) 2 Buy now
28 Oct 2011 officers Termination of appointment of director (Andrew Mccarthy) 1 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 officers Change of particulars for secretary (Mr Anthony Joseph Appleton) 1 Buy now
27 Jun 2011 officers Appointment of director (Mr Brian Desmond Young) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Mr Andrew Charles Mccarthy) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Mr Anthony Joseph Appleton) 2 Buy now
09 May 2011 officers Termination of appointment of director (Dermid Strain) 1 Buy now
25 Mar 2011 accounts Annual Accounts 15 Buy now
08 Jul 2010 annual-return Annual Return 15 Buy now
31 Mar 2010 accounts Annual Accounts 15 Buy now
21 Jul 2009 resolution Resolution 2 Buy now
13 Jul 2009 officers Director appointed anthony joseph appleton 2 Buy now
04 Jun 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
03 Jun 2009 address Location of register of members 1 Buy now
03 Jun 2009 address Location of debenture register 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP 1 Buy now
23 Apr 2009 accounts Annual Accounts 15 Buy now
24 Jun 2008 officers Secretary appointed anthony joseph appleton 2 Buy now
23 Jun 2008 officers Appointment terminated secretary nuala allsey 1 Buy now
13 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 15 Buy now
06 Feb 2008 accounts Amended Accounts 14 Buy now
04 Dec 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
25 May 2007 annual-return Return made up to 23/05/07; full list of members 3 Buy now
22 Mar 2007 accounts Accounting reference date extended from 30/06/06 to 30/06/07 1 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 12 Buy now
11 Oct 2006 officers New director appointed 3 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 officers New secretary appointed 1 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP 1 Buy now
09 Jun 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
13 Apr 2006 auditors Auditors Resignation Company 1 Buy now
12 Apr 2006 accounts Accounting reference date shortened from 31/12/06 to 30/06/06 1 Buy now
08 Feb 2006 officers Director resigned 2 Buy now
10 Jan 2006 accounts Annual Accounts 29 Buy now
21 Nov 2005 officers New director appointed 3 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
04 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
07 Jun 2005 annual-return Return made up to 23/05/05; full list of members 8 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
20 Dec 2004 resolution Resolution 28 Buy now
10 Dec 2004 officers New director appointed 2 Buy now