Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES STEVENS / 14/02/2023 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES STEVENS |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-07-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-06-29 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-08 |
update statutory_documents 27/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-01 |
update statutory_documents 27/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-11 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-07-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-06-27 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5530 - Restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-02-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents 27/06/12 FULL LIST |
2011-12-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 27/06/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY RICHARDS / 27/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES STEVENS / 27/06/2010 |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
38 BLUEBELL DRIVE
GROBY
LEICESTER
LE6 0AX
UNITED KINGDOM |
2009-07-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL STEVENS / 12/02/2009 |
2009-07-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-06-09 |
update statutory_documents COMPANY NAME CHANGED GABRICK LIMITED
CERTIFICATE ISSUED ON 11/06/09 |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED CATHERINE MARY RICHARDS |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE STEVENS |
2008-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
18 DULVERTON ROAD
LEICESTER
LEICESTERSHIRE
LE3 0SA |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2006-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-15 |
update statutory_documents SECRETARY RESIGNED |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-21 |
update statutory_documents SECRETARY RESIGNED |
2003-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
10 CROWN PLACE
LONDON
EC2A 4FT |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER
LE1 7LT |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-01-23 |
update statutory_documents SECRETARY RESIGNED |
2002-10-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2002-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
47 NEW WALK
LEICESTER
LE1 6TE |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-09-08 |
update statutory_documents SECRETARY RESIGNED |
2000-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents SECRETARY RESIGNED |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
1999-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-22 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/97 FROM:
47 NEW WALK
LEICESTER
LE1 6TE |
1997-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/97 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF |
1997-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents SECRETARY RESIGNED |
1997-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |