GLOUCESTERSHIRE ENTERPRISE LIMITED

Unit 3 Twigworth Court Business Centre Unit 3 Twigworth Court Business Centre, Gloucester, GL2 9PG
StatusACTIVE
Company No.02551923
Category
Incorporated25 Oct 1990
Age33 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTERSHIRE ENTERPRISE LIMITED is an active with number 02551923. It was incorporated 33 years, 6 months, 28 days ago, on 25 October 1990. The company address is Unit 3 Twigworth Court Business Centre Unit 3 Twigworth Court Business Centre, Gloucester, GL2 9PG.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Nicholas John Weaver

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Owen

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mrs Michaela Jayne Cozens

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: James William Edward Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Philip Meyrick Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Cawthorne

Termination date: 2019-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Catherine Joanna Green

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Meyrick Smith

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Joanna Green

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Turpin

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Turpin

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Haines

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Alan Robert Turpin

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Martin Holt

Change date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Haines

Change date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Robert Edward Cawthorne

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Robert Turpin

Change date: 2011-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA

Change date: 2011-03-14

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Grist

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Timson

Documents

View document PDF

Resolution

Date: 08 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chargrove business services LIMITED\certificate issued on 08/02/10

Documents

View document PDF

Change of name notice

Date: 08 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Edward Cawthorne

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major General Robin Digby Grist

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Martin Holt

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Wood

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ingram

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Jones

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Francis

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanley Jones

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: David John Owen

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Wood

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Edward Wilson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Philip Geoffrey Timson

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Albert Francis

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mark Ingram

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Nicholas John Weaver

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Robert Turpin

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Alan Robert Turpin

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Haines

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david john owen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/07

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business link gloucestershire li mited\certificate issued on 04/04/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/05

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/10/04

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2004

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ARCHITECTURAL LIGHTING & CONTROLS LIMITED

UNIT 1 WESTLINK,CUPERNHAM LANE ROMSEY,SO51 7JF

Number:04130019
Status:ACTIVE
Category:Private Limited Company

DAVID R ELECTRICAL LTD.

FOLLY FIELD HOUSE,TEWKESBURY,GL20 7EE

Number:09197261
Status:ACTIVE
Category:Private Limited Company

HIGH SIERRA LIMITED

16 BIRSTWITH ROAD,HARROGATE,HG1 4TG

Number:03644978
Status:ACTIVE
Category:Private Limited Company

REBEL VIRALS LIMITED

THE OLD CHAPEL 16 OAKFIELD ROAD,BRISTOL,BS8 2AP

Number:06908060
Status:ACTIVE
Category:Private Limited Company

ROCKY ON THE ROADS LIMITED

17 WORROW ROAD,LIVERPOOL,L11 9AB

Number:11310702
Status:ACTIVE
Category:Private Limited Company

TECHURGENT LIMITED

CHEVELEY PARK STUD,CHEVELEY,CB8 9DD

Number:03532352
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