GABLETEK LIMITED

The Old Village Hall Kingston Lisle Business Centre The Old Village Hall Kingston Lisle Business Centre, Wantage, OX12 9QX, England
StatusACTIVE
Company No.02529118
CategoryPrivate Limited Company
Incorporated08 Aug 1990
Age33 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

GABLETEK LIMITED is an active private limited company with number 02529118. It was incorporated 33 years, 9 months, 5 days ago, on 08 August 1990. The company address is The Old Village Hall Kingston Lisle Business Centre The Old Village Hall Kingston Lisle Business Centre, Wantage, OX12 9QX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-29

Officer name: Stephen Jeremy Lodge

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Suzanne Lodge

Notification date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 1C Lambourn Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RY England

New address: The Old Village Hall Kingston Lisle Business Centre Kingston Lisle Wantage OX12 9QX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 01 Sep 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-09-01

Officer name: Miss Julia Suzanne Lodge

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Suzanne Lodge

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: 1C Lambourn Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RY

Old address: 8a Lambourn Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: 8a Lowesden Works Lambourn Woodlands Hungerford Berkshire RG17 7RU

New address: 8a Lambourn Business Park Lambourn Woodlands Hungerford Berkshire RG17 7RU

Change date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Miss Julia Suzanne Lodge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Suzanne Lodge

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 40 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Stephen Jeremy Lodge

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Anne Lodge

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Miss Julia Suzanne Lodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 08 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed miss julia suzanne lodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: 8A lowesden works lambourn woodlands hungerford berkshire RG17 7RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 16/12/02 from: unit 7A northfield farm wantage road great shefford hungerford berkshire RG17 7DQ

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Resolution

Date: 20 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/08/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 23/11/90 from: gable house,newbury rd great shefford newbury berks RG16 7DT

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIL AIR LTD

120B STATION ROAD,LONDON,N22 7SX

Number:11502262
Status:ACTIVE
Category:Private Limited Company

HIRESHARED.UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11657259
Status:ACTIVE
Category:Private Limited Company

J.LUSCOMBE LIMITED

8 WEST CLIFF ROAD,DAWLISH,EX7 9EB

Number:06367205
Status:ACTIVE
Category:Private Limited Company

K F P ASSOCIATES LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:09182023
Status:ACTIVE
Category:Private Limited Company

RED ADMIN SERVICES LIMITED

118 PARKWAY,DERBY,DE73 5QA

Number:10876433
Status:ACTIVE
Category:Private Limited Company

ROSE AND CROWN BEBINGTON LIMITED

15 STANLEY ROAD,HOYLAKE,CH47 1HN

Number:11261925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source