GALVERSTON LTD

12 Station Court 12 Station Court, Wickford, SS11 7AT, Essex, United Kingdom
StatusACTIVE
Company No.05162757
CategoryPrivate Limited Company
Incorporated24 Jun 2004
Age19 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

GALVERSTON LTD is an active private limited company with number 05162757. It was incorporated 19 years, 10 months, 11 days ago, on 24 June 2004. The company address is 12 Station Court 12 Station Court, Wickford, SS11 7AT, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-24

Officer name: Mrs Melanie Jayne Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 24 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-24

Psc name: Robert David Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 12 Station Court Station Approach Wickford Essex SS11 7AT

Change date: 2017-02-23

Old address: C/O Jazolo Ltd Baron Avenue Earls Barton Northampton Northants NN6 0JE

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2017

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-20

Officer name: Miss Melanie Jayne Lester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Old address: Thanmory, Burnham Road Althorne Chelmsford Essex CM3 6BX

Change date: 2010-06-18

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Adkins

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adkins

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Jayne Lester

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER (COMMERCIAL PROPERTY) LIMITED

PROMOTION HOUSE,SHEFFIELD,S2 3PY

Number:06763990
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

BRUKER AXS LIMITED

BANNER LANE,,CV4 9GH

Number:03377464
Status:ACTIVE
Category:Private Limited Company

LONDON HOUSE (WIVELISCOMBE) MANAGEMENT LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:01852345
Status:ACTIVE
Category:Private Limited Company

MIKEL CONSTRUCTION LTD

34 KINGS ROAD,LONDON,N18 2PN

Number:11130384
Status:ACTIVE
Category:Private Limited Company

MJ GROOMING LTD

144 NITHSDALE ROAD,GLASGOW,G41 5RB

Number:SC585063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE009696
Status:ACTIVE
Category:Charitable Incorporated Organisation

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