THREE COUNTIES GAS LIMITED
Status | ACTIVE |
Company No. | 05426085 |
Category | Private Limited Company |
Incorporated | 15 Apr 2005 |
Age | 19 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
THREE COUNTIES GAS LIMITED is an active private limited company with number 05426085. It was incorporated 19 years, 1 month, 17 days ago, on 15 April 2005. The company address is 19a Abbots Road, Cinderford, GL14 3BN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
New address: 19a Abbots Road Cinderford GL14 3BN
Old address: C/O Mbs Accountants 3 Tuffley Park, Lower Tuffley Lane Gloucester GL2 5DE
Documents
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 30 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Farmer
Appointment date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: Valerie Jean Morgan
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent John Farmer
Termination date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: 2Nd Floor 80 Westgate Street Gloucester GL1 2NZ
Change date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Vincent John Farmer
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell James Farmer
Change date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / valerie morgan / 15/04/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 32 colchester close westbury on severn GL14 1PU
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/06; full list of members
Documents
Some Companies
17 WOODLANDS CLOSE,LEICESTER,LE2 4QP
Number: | 06310721 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSENO IMPORT AND EXPORT CO., LTD
UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP
Number: | 08826434 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, QUAY 2,EDINBURGH,EH3 9QG
Number: | SC311113 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
104 HALIFAX RD, KEIGHLEY,KEIGHLEY,BD21 5ET
Number: | 11417509 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLOUGH TOWN FOOTBALL COMMUNITY CLUB (STFC) LTD
TANGLEWOOD,FLEET,GU51 4LT
Number: | 09790027 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTILLI HOUSE,STAINES,TW18 1BX
Number: | 09519800 |
Status: | ACTIVE |
Category: | Private Limited Company |