CHRIS GILBERT SERVICES LIMITED

06771931
THE MILL PURY HILL BUSINESS PARK ALDERTON RAOD TOWCESTER UNITED KINGDOM NN12 7LS

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 8 Buy now
30 Jul 2024 officers Change of particulars for director (Mrs Melinda Ann Gilbert) 2 Buy now
30 Jul 2024 officers Change of particulars for director (Christopher Gilbert) 2 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 10 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 10 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 officers Change of particulars for director (Mrs Melinda Ann Gilbert) 2 Buy now
17 Feb 2021 officers Change of particulars for director (Christopher Gilbert) 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 accounts Annual Accounts 4 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2018 accounts Annual Accounts 4 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2016 accounts Annual Accounts 3 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jul 2013 accounts Annual Accounts 6 Buy now
07 Mar 2013 officers Change of particulars for director (Christopher Gilbert) 1 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
30 Nov 2012 officers Appointment of director (Mrs Melinda Ann Gilbert) 2 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Abc Accountanct @ Taxation Services Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Abc Accountancy &Taxation Services Ltd) 2 Buy now
06 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 officers Change of particulars for director (Christopher Gilbert) 2 Buy now
12 Dec 2008 incorporation Incorporation Company 12 Buy now