Advanced company searchLink opens in new window

GATES CONTRACT HIRE LIMITED

Company number 05907378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2012
27 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2011
27 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2010
26 Mar 2015 AP03 Appointment of Stephen Robert Jones as a secretary on 25 March 2015
25 Mar 2015 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Francis Laud as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Robert David Marshall as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of William Charles Mason Dastur as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael John Marshall as a director on 25 March 2015
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2014
10 Mar 2015 AR01 Annual return made up to 16 August 2009 with full list of shareholders
10 Mar 2015 AR01 Annual return made up to 16 August 2008 with full list of shareholders
10 Mar 2015 AR01 Annual return made up to 16 August 2007 with full list of shareholders
02 Dec 2014 CH01 Director's details changed for Mr Daksh Gupta on 28 November 2014
29 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

Statement of capital on 2015-03-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
30 Aug 2012 CH01 Director's details changed for Peter Graham Cakebread on 30 August 2012
30 Aug 2012 AD01 Registered office address changed from , Airport House, Newmarket Road, Cambridge, CB5 8RY on 30 August 2012
12 Jun 2012 AP03 Appointment of Sarah Jane Moynihan as a secretary
12 Jun 2012 TM02 Termination of appointment of Jonathan Barker as a secretary