AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Fulford Lodge 1 Heslington Lane York YO10 4HW on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th June 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 27th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 240 Grove Lane Handsworth Birmingham B20 2EY on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 19th May 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 3rd January 2012
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 16th April 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 9th April 2008
filed on: 9th, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, October 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 30th April 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 30th April 2007
filed on: 30th, April 2007
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, February 2007
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, February 2007
| resolution
|
Free Download
(11 pages)
|
288b |
On Monday 15th January 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 15th January 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 15th January 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 15th January 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 15th January 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2006
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2006
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed gatex engineering LIMITEDcertificate issued on 13/12/06
filed on: 13th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gatex engineering LIMITEDcertificate issued on 13/12/06
filed on: 13th, December 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|