Advanced company searchLink opens in new window

GILLTOWN LIMITED

Company number 08707725

Filter by category

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
11 Jun 2020 AA Accounts for a small company made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
10 Sep 2019 AP03 Appointment of Mr Martin Edward Davies as a secretary on 10 September 2019
20 Aug 2019 CH01 Director's details changed for Mr David Anthony Townend on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Paul Edward Gillespie on 20 August 2019
20 Aug 2019 PSC04 Change of details for Mr David Anthony Townend as a person with significant control on 20 August 2019
20 Aug 2019 PSC04 Change of details for Mr Paul Edward Gillespie as a person with significant control on 20 August 2019
13 May 2019 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth BH2 6HT on 13 May 2019
02 Apr 2019 AA Accounts for a small company made up to 30 September 2018
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 PSC04 Change of details for Mr Paul Edward Gillespie as a person with significant control on 4 January 2019
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
13 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
13 Jan 2017 MR04 Satisfaction of charge 087077250002 in full
30 Nov 2016 AA Full accounts made up to 30 September 2016
23 Nov 2016 AD01 Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 23 November 2016