Advanced company searchLink opens in new window

GILMORE JACOBS LIMITED

Company number 04070559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
08 Apr 2021 CH03 Secretary's details changed for Mrs Marcia Genine Gresham Radcliffe on 8 April 2021
08 Apr 2021 PSC04 Change of details for Alan George Radcliffe as a person with significant control on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mr Daniel Jacob Radcliffe as a person with significant control on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mrs Marcia Genine Gresham Radcliffe as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mrs Marcia Genine Gresham Radcliffe on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Alan George Radcliffe on 8 April 2021
29 Jan 2021 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 SH08 Change of share class name or designation
04 Oct 2019 MA Memorandum and Articles of Association
04 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
13 Sep 2017 AD01 Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 13 September 2017