Date | Description |
2025-02-14 |
insert about_pages_linkeddomain gocardless.com |
2025-02-14 |
insert contact_pages_linkeddomain gocardless.com |
2025-02-14 |
insert index_pages_linkeddomain gocardless.com |
2025-02-14 |
insert terms_pages_linkeddomain gocardless.com |
2025-02-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016 |
2025-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, NO UPDATES |
2025-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILKES / 17/01/2025 |
2025-01-13 |
delete alias David Gilkes and Sons Removals in Rugby |
2025-01-13 |
delete index_pages_linkeddomain simply-shredding.co.uk |
2025-01-13 |
insert about_pages_linkeddomain blogspot.com |
2025-01-13 |
insert about_pages_linkeddomain linkedin.com |
2025-01-13 |
insert contact_pages_linkeddomain blogspot.com |
2025-01-13 |
insert contact_pages_linkeddomain linkedin.com |
2025-01-13 |
insert index_pages_linkeddomain blogspot.com |
2025-01-13 |
insert index_pages_linkeddomain linkedin.com |
2025-01-13 |
insert terms_pages_linkeddomain blogspot.com |
2025-01-13 |
insert terms_pages_linkeddomain linkedin.com |
2025-01-09 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-09-09 |
delete source_ip 78.109.166.19 |
2024-09-09 |
insert source_ip 82.165.201.105 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, NO UPDATES |
2023-11-13 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-07-03 |
delete phone 01788 812256 / 07818532168 |
2023-04-18 |
insert phone 01788 812256 / 07818532168 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILKES / 09/01/2023 |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL GILKES / 09/01/2023 |
2023-02-13 |
insert contact_pages_linkeddomain w3w.co |
2023-01-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents SECRETARY APPOINTED MRS JILL ELIZABETH RHADBANE |
2023-01-09 |
update statutory_documents CESSATION OF DAVID GILKES AS A PSC |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILKES |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GILKES |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-07 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
delete about_pages_linkeddomain thefurnitureombudsman.org |
2021-12-07 |
delete address Babbage Road, Stevenage, Hertfordshire, SG1 2EQ |
2021-12-07 |
delete contact_pages_linkeddomain thefurnitureombudsman.org |
2021-12-07 |
delete index_pages_linkeddomain thefurnitureombudsman.org |
2021-12-07 |
delete terms_pages_linkeddomain thefurnitureombudsman.org |
2021-12-07 |
insert about_pages_linkeddomain fhio.org |
2021-12-07 |
insert address Premier House, First Floor, 1-5 Argyle Way, Stevenage, SG1 2AD |
2021-12-07 |
insert contact_pages_linkeddomain fhio.org |
2021-12-07 |
insert index_pages_linkeddomain fhio.org |
2021-12-07 |
insert terms_pages_linkeddomain fhio.org |
2021-12-07 |
update primary_contact Babbage Road, Stevenage, Hertfordshire, SG1 2EQ => Premier House, First Floor, 1-5 Argyle Way, Stevenage, SG1 2AD |
2021-06-09 |
delete index_pages_linkeddomain www.gov.uk |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-19 |
insert index_pages_linkeddomain www.gov.uk |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-18 |
delete index_pages_linkeddomain www.gov.uk |
2020-05-18 |
insert index_pages_linkeddomain www.gov.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-05-17 |
insert about_pages_linkeddomain instagram.com |
2019-05-17 |
insert contact_pages_linkeddomain instagram.com |
2019-05-17 |
insert index_pages_linkeddomain instagram.com |
2019-05-17 |
insert terms_pages_linkeddomain instagram.com |
2019-02-08 |
delete fax 01788 810653 |
2019-02-08 |
delete source_ip 78.109.166.113 |
2019-02-08 |
insert source_ip 78.109.166.19 |
2019-02-08 |
update robots_txt_status www.davidgilkes.com: 404 => 200 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILKES / 10/01/2019 |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GILKES / 10/01/2019 |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL GILKES / 10/01/2019 |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL GILKES / 10/01/2019 |
2019-01-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O PAUL BEECH AND COMPANY LTD
1 THE TERRACE
RUGBY ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4BW
UNITED KINGDOM |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-10-27 |
delete address Milford House, 43-55 Milford Street, Salisbury, SP1 2BP |
2018-10-27 |
insert address Babbage Road, Stevenage, Hertfordshire, SG1 2EQ |
2018-10-27 |
update primary_contact Milford House, 43-55 Milford Street, Salisbury, SP1 2BP => Babbage Road, Stevenage, Hertfordshire, SG1 2EQ |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-09-19 |
insert address Milford House, 43-55 Milford Street, Salisbury, SP1 2BP |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents 18/12/15 FULL LIST |
2016-01-02 |
delete index_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-02 |
insert index_pages_linkeddomain sdgwebdesign.com |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS JILL ELIZABETH RHADBANE |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-14 |
update statutory_documents 18/12/14 FULL LIST |
2014-02-10 |
insert about_pages_linkeddomain facebook.com |
2014-02-10 |
insert contact_pages_linkeddomain facebook.com |
2014-02-10 |
insert index_pages_linkeddomain facebook.com |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-20 |
insert index_pages_linkeddomain simply-shredding.co.uk |
2014-01-07 |
delete address UNIT 2 DUNCHURCH TRADING ESTATE, LONDON ROAD DUNCHURCH RUGBY WARWICKSHIRE UNITED KINGDOM CV23 9LN |
2014-01-07 |
insert address UNIT 2 DUNCHURCH TRADING ESTATE, LONDON ROAD DUNCHURCH RUGBY WARWICKSHIRE CV23 9LN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-19 |
update statutory_documents 18/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-21 |
delete address CHURCH FARM HOUSE, LONDON ROAD RYTON ON DUNSMORE COVENTRY CV8 3KW |
2013-06-21 |
insert address UNIT 2 DUNCHURCH TRADING ESTATE, LONDON ROAD DUNCHURCH RUGBY WARWICKSHIRE UNITED KINGDOM CV23 9LN |
2013-06-21 |
update registered_address |
2013-01-20 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
update statutory_documents 18/12/12 FULL LIST |
2012-10-24 |
delete address Church Farm House,
London Road,
Coventry,
West Midlands,
CV8 3EW |
2012-10-24 |
delete phone 07799 863291 |
2012-10-24 |
insert address Unit 2
Donchurch Trading Estate
London Road
Dunchurch
Rugby
CV23 9LN |
2012-10-24 |
delete address Unit 2
Donchurch Trading Estate
London Road
Dunchurch
Rugby
CV23 9LN |
2012-10-24 |
delete phone 024 7630 3268 |
2012-10-24 |
delete phone 02476 302690 |
2012-10-24 |
delete phone 02476 303268 |
2012-10-24 |
delete phone 07818 532168 |
2012-10-24 |
insert address Unit 2
Dunchurch Trading Estate
London Road
Dunchurch
Rugby
CV23 9LN |
2012-10-24 |
insert phone 01788 810653 |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
CHURCH FARM HOUSE, LONDON ROAD
RYTON ON DUNSMORE
COVENTRY
CV8 3KW |
2012-01-12 |
update statutory_documents 18/12/11 FULL LIST |
2011-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GILKES / 20/10/2011 |
2011-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEONARD GILKES / 20/10/2011 |
2011-09-28 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-01-12 |
update statutory_documents 18/12/10 FULL LIST |
2010-11-11 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILKES / 01/10/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANIEL GILKES / 01/10/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GILKES / 01/10/2009 |
2009-09-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS GILKES |
2009-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL GILKES |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
THE GABLES QUEENS ROAD
BRETFORD
RUGBY
WARWICKSHIRE CV23 0JY |
2007-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-04 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-01-09 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1999-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-01-15 |
update statutory_documents NC INC ALREADY ADJUSTED
09/12/97 |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM:
77 HIGH STREET
RYTON ON DUNSMORE CV8 3FJ |
1996-12-31 |
update statutory_documents RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
1996-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
1995-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
1994-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1994-01-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
1993-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1993-01-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS |
1992-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-02-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-02-25 |
update statutory_documents RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS |
1991-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-04-10 |
update statutory_documents RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS |
1990-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-01-24 |
update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1986-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |