GILBERT & TURNBULL RESTORATION LTD.

03516362
COVENTRY HOUSE SOUTHEND LANE LONDON SE26 5BT

Documents

Documents
Date Category Description Pages
06 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 accounts Annual Accounts 2 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 officers Termination of appointment of secretary (Michael Cox) 1 Buy now
23 Jan 2014 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
18 Jun 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Perry John Charles Hanifan) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Paul Thomas Hanifan) 2 Buy now
08 Jan 2010 accounts Annual Accounts 2 Buy now
06 Mar 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 1 Buy now
13 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
21 Aug 2007 accounts Annual Accounts 1 Buy now
19 Apr 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
21 Feb 2007 accounts Annual Accounts 1 Buy now
23 Mar 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
19 Jul 2005 accounts Annual Accounts 1 Buy now
09 Mar 2005 annual-return Return made up to 24/02/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 1 Buy now
05 Mar 2004 annual-return Return made up to 24/02/04; full list of members 7 Buy now
11 Aug 2003 accounts Annual Accounts 1 Buy now
05 Mar 2003 annual-return Return made up to 24/02/03; full list of members 7 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: price firman prince consort house albert embankment london SE1 7TJ 1 Buy now
02 Oct 2002 accounts Annual Accounts 1 Buy now
11 Jul 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
07 Dec 2001 accounts Annual Accounts 2 Buy now
26 Mar 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
12 Feb 2001 accounts Annual Accounts 2 Buy now
17 Mar 2000 annual-return Return made up to 24/02/00; full list of members 6 Buy now
29 Jan 2000 accounts Annual Accounts 2 Buy now
11 Mar 1999 annual-return Return made up to 24/02/99; full list of members 6 Buy now
10 Mar 1999 capital Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Mar 1999 accounts Accounting reference date extended from 28/02/99 to 31/05/99 1 Buy now
23 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 1998 address Registered office changed on 13/10/98 from: 152 city road london EC1V 2NX 1 Buy now
13 Oct 1998 officers New director appointed 2 Buy now
13 Oct 1998 officers New director appointed 2 Buy now
13 Oct 1998 officers New secretary appointed 2 Buy now
29 Apr 1998 officers Director resigned 1 Buy now
29 Apr 1998 officers Secretary resigned 1 Buy now
24 Feb 1998 incorporation Incorporation Company 8 Buy now