DAVID GILBERT JOINERY LIMITED

The Joinery Workshop Penvearne Farm The Joinery Workshop Penvearne Farm, Helston, TR12 7BE, Cornwall
StatusACTIVE
Company No.06687123
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

DAVID GILBERT JOINERY LIMITED is an active private limited company with number 06687123. It was incorporated 15 years, 8 months, 26 days ago, on 02 September 2008. The company address is The Joinery Workshop Penvearne Farm The Joinery Workshop Penvearne Farm, Helston, TR12 7BE, Cornwall.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

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: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

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: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

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: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 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: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Gilbert

Change date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Elizabeth Ann Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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 full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ann Gilbert

Change date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr David Michael Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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 full list shareholders

Date: 05 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Gilbert

Change date: 2013-09-05

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 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 full list shareholders

Date: 17 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

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: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Ann Gilbert

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Gilbert

Change date: 2010-09-02

Documents

View document PDF

Accounts amended with made up date

Date: 31 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10166618
Status:ACTIVE
Category:Private Limited Company

FREEDOM STUDIOS

ST PETER'S HOUSE,BRADFORD,BD1 4TY

Number:06278119
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARMONY BAY D12 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08365553
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEXAGON BOARD GAMES LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:10763846
Status:LIQUIDATION
Category:Private Limited Company

RJSP LIMITED

DEEPSYKEHEAD FARM,WEST LINTON,EH46 7AY

Number:SC370104
Status:ACTIVE
Category:Private Limited Company

STUFF4 LTD

29 EASTERN WAY,BURY ST EDMUNDS,IP32 7AB

Number:07659358
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