Advanced company searchLink opens in new window

GALLIFORD TRY SUPPLIES LIMITED

Company number 06990259

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)
09 Aug 2016 TM01 Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
27 Mar 2015 AA Full accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
10 Oct 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
10 Oct 2014 TM01 Termination of appointment of Donald William Borland as a director on 9 July 2014
09 Oct 2014 TM01 Termination of appointment of Donald William Borland as a director on 9 July 2014
07 Oct 2014 CERTNM Company name changed miller supplies LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
23 Sep 2014 AP01 Appointment of Mike Lelorrain as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Martin Cooper as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Kevin Allan Corbett as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Michael Laws as a director on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Kenneth Gillespie as a director on 18 September 2014
23 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014
23 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
23 Sep 2014 AD01 Registered office address changed from 2Nd Floor Parsons House Parsons Road Washington Tyne and Wear NE37 8EZ to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 23 September 2014
11 Aug 2014 AUD Auditor's resignation
04 Aug 2014 AUD Auditor's resignation
16 Jul 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director