GLADWOOD DESIGN LIMITED

H1 Ash Tree Court H1 Ash Tree Court, Nottingham Business Park, NG8 6PY, Nottingham, United Kingdom
StatusACTIVE
Company No.05164629
CategoryPrivate Limited Company
Incorporated28 Jun 2004
Age19 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

GLADWOOD DESIGN LIMITED is an active private limited company with number 05164629. It was incorporated 19 years, 11 months, 1 day ago, on 28 June 2004. The company address is H1 Ash Tree Court H1 Ash Tree Court, Nottingham Business Park, NG8 6PY, Nottingham, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY

Old address: 43B Plains Road, Mapperley Nottingham Nottinghamshire NG3 5JU

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 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: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

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: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hopper

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2015

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: 28 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Simpson

Termination date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Simpson

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr Paul Hopper

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Westbury

Change date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 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: 12 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 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: 16 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Simpson

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Oct 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 30/06/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 28 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY MATTHEWS DRIVING SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:06192839
Status:ACTIVE
Category:Private Limited Company

FRISK CLOTHING LTD

75 BROMPTON PARK,RICHMOND,DL10 7JP

Number:11504306
Status:ACTIVE
Category:Private Limited Company

GLANVILLE PROPERTY MANAGEMENT LIMITED

55 LONDON ROAD,KENT,CT17 0SP

Number:03082995
Status:ACTIVE
Category:Private Limited Company

MUKHOOLI LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11591177
Status:ACTIVE
Category:Private Limited Company

RAWMARSH FOODS LIMITED

2180 CENTURY WAY,LEEDS,LS15 8ZB

Number:01120309
Status:LIQUIDATION
Category:Private Limited Company
Number:04806958
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