- Company Overview for BRITISH GASKETS LIMITED (00431728)
- Filing history for BRITISH GASKETS LIMITED (00431728)
- People for BRITISH GASKETS LIMITED (00431728)
- Charges for BRITISH GASKETS LIMITED (00431728)
- More for BRITISH GASKETS LIMITED (00431728)
| 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) |
|---|---|---|---|
| 22 Oct 2019 | AP03 | Appointment of Mr Andrew Colin Thurlbourn as a secretary on 18 October 2019 | |
| 22 Oct 2019 | TM02 | Termination of appointment of Joanne White as a secretary on 18 October 2019 | |
| 27 Aug 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
| 09 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
| 28 Aug 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
| 16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
| 29 Aug 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
| 04 Jul 2017 | CH03 | Secretary's details changed for Mrs Joanne Stevens on 30 June 2017 | |
| 06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
| 08 Sep 2016 | CH03 | Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 | |
| 23 Aug 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
| 08 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
| 19 Feb 2016 | TM02 | Termination of appointment of Roy David Jones as a secretary on 31 October 2015 | |
| 11 Nov 2015 | AP03 | Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 | |
| 05 Aug 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
| 03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
| 05 Sep 2014 | MR01 | Registration of charge 004317280011, created on 5 September 2014 | |
| 11 Aug 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
| 03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
| 02 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
| 18 Dec 2013 | MR01 | Registration of charge 004317280010 | |
| 01 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
| 01 Nov 2013 | MR04 | Satisfaction of charge 6 in part | |
| 01 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
| 21 Sep 2013 | MR01 | Registration of charge 004317280009 |