T.T. GILLARD & SON (BURTON) LIMITED
Company number 07441788
- Company Overview for T.T. GILLARD & SON (BURTON) LIMITED (07441788)
- Filing history for T.T. GILLARD & SON (BURTON) LIMITED (07441788)
- People for T.T. GILLARD & SON (BURTON) LIMITED (07441788)
- Charges for T.T. GILLARD & SON (BURTON) LIMITED (07441788)
- More for T.T. GILLARD & SON (BURTON) LIMITED (07441788)
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 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
22 Dec 2023 | PSC04 | Change of details for Mr Terence Thomas Gillard as a person with significant control on 5 April 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Timothy Iain Gillard on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Christopher Neil Gillard on 22 November 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
12 Nov 2014 | TM02 | Termination of appointment of David Brown as a secretary on 5 November 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|