Advanced company searchLink opens in new window

GILBERT SCOTT RESTAURANT LIMITED

Company number 07039765

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)
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
19 Jul 2022 PSC02 Notification of Marcus Wareing Restaurants Limited as a person with significant control on 15 July 2022
19 Jul 2022 PSC04 Change of details for Mr Marcus Wareing as a person with significant control on 15 July 2022
19 Jul 2022 PSC07 Cessation of Jane Wareing as a person with significant control on 15 July 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mr Marcus Wareing on 30 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
20 Aug 2014 AD01 Registered office address changed from Kent Ccc Worsley Bridge Road Beckenham Kent BR3 1RL to 90-92 King Street Maidstone Kent ME14 1BH on 20 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013