GILMOUR FABRICATIONS LTD

Sowerby Woods Industrial Estate Bouthwood Road Sowerby Woods Industrial Estate Bouthwood Road, Barrow-In-Furness, LA14 4HB, England
StatusACTIVE
Company No.04170328
CategoryPrivate Limited Company
Incorporated01 Mar 2001
Age23 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

GILMOUR FABRICATIONS LTD is an active private limited company with number 04170328. It was incorporated 23 years, 3 months, 15 days ago, on 01 March 2001. The company address is Sowerby Woods Industrial Estate Bouthwood Road Sowerby Woods Industrial Estate Bouthwood Road, Barrow-in-furness, LA14 4HB, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: Sowerby Woods Industrial Estate Bouthwood Road Sowerby Woods Industrial Estate Barrow-in-Furness LA14 4HB

Old address: Unit 2 Meetings Industrial Est Barrow in Furness LA14 4TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041703280002

Charge creation date: 2019-01-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Jane Gilmour

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Wallace Gilmour

Change date: 2010-03-18

Documents

View document PDF

Accounts amended with made up date

Date: 29 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption 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: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 05/04/01 from: 6 winckley square preston PR1 3JJ

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hullrose LTD\certificate issued on 03/04/01

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF LIMITED

SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:11170404
Status:ACTIVE
Category:Private Limited Company

FMO77GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368187
Status:ACTIVE
Category:Private Limited Company

MR CLEAN ( SUSSEX ) LTD

9 SUTTON ROAD,SEAFORD,BN25 1RU

Number:09521945
Status:ACTIVE
Category:Private Limited Company

PROJECT KITCHENS UK LIMITED

PROJECT HOUSE 4 BALL GREEN,MANCHESTER,M32 0QT

Number:07098038
Status:ACTIVE
Category:Private Limited Company

ROUTEONE FORWARDING LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:06037772
Status:ACTIVE
Category:Private Limited Company

S H SUPPORT LIMITED

SEATON ST. JOHNS AVENUE,LEEDS,LS14 3BZ

Number:07587673
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