Download leads from Nexok and grow your business. Find out more

Gantry Railing Limited

Documents

Total Documents187
Total Pages1,311

Filing History

8 April 2024Accounts for a small company made up to 31 December 2023
5 December 2023Confirmation statement made on 30 October 2023 with no updates
20 September 2023Accounts for a small company made up to 31 December 2022
6 December 2022Confirmation statement made on 30 October 2022 with no updates
9 August 2022Accounts for a small company made up to 31 December 2021
14 December 2021Confirmation statement made on 30 October 2021 with no updates
17 June 2021Accounts for a small company made up to 31 December 2020
3 November 2020Confirmation statement made on 30 October 2020 with no updates
22 April 2020Accounts for a small company made up to 31 December 2019
7 November 2019Confirmation statement made on 30 October 2019 with no updates
9 September 2019Appointment of Mr Xavier Arnaud Deedene as a director on 26 August 2019
9 September 2019Termination of appointment of Olivier Leopold Raymond Hubert Jean Blanpain as a director on 31 August 2019
3 July 2019Termination of appointment of Malcolm Terence Trigg as a director on 3 July 2019
23 May 2019Accounts for a small company made up to 31 December 2018
8 November 2018Confirmation statement made on 30 October 2018 with no updates
15 August 2018Full accounts made up to 31 December 2017
7 August 2018Appointment of Mr Malcolm Paul Gray as a director on 1 July 2018
7 August 2018Appointment of Mr Peter Nathan Bygrave as a director on 1 July 2018
15 November 2017Confirmation statement made on 30 October 2017 with no updates
15 November 2017Confirmation statement made on 30 October 2017 with no updates
27 September 2017Satisfaction of charge 1 in full
27 September 2017Satisfaction of charge 1 in full
18 July 2017Particulars of variation of rights attached to shares
18 July 2017Particulars of variation of rights attached to shares
17 July 2017Change of share class name or designation
17 July 2017Change of share class name or designation
17 July 2017Full accounts made up to 31 January 2017
17 July 2017Full accounts made up to 31 January 2017
12 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 July 2017Statement of company's objects
12 July 2017Statement of company's objects
12 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 July 2017Termination of appointment of Colin Ronald Cramphorn as a director on 30 June 2017
3 July 2017Cessation of Colin Ronald Cramphorn as a person with significant control on 30 June 2017
3 July 2017Cessation of Colin Ronald Cramphorn as a person with significant control on 30 June 2017
3 July 2017Cessation of Carole Jean Cresswell as a person with significant control on 30 June 2017
3 July 2017Notification of Gantrail International Limited as a person with significant control on 6 April 2016
3 July 2017Appointment of Mr Olivier Leopold Raymond Hubert Jean Blanpain as a director on 30 June 2017
3 July 2017Appointment of Mr Maarten Eddy Katrien Impens as a director on 30 June 2017
3 July 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
3 July 2017Notification of Gantrail International Limited as a person with significant control on 6 April 2016
3 July 2017Appointment of Mr Maarten Eddy Katrien Impens as a director on 30 June 2017
3 July 2017Termination of appointment of Colin Ronald Cramphorn as a director on 30 June 2017
3 July 2017Current accounting period shortened from 31 January 2018 to 31 December 2017
3 July 2017Cessation of Malcolm Terence Trigg as a person with significant control on 30 June 2017
3 July 2017Termination of appointment of Colin Ronald Cramphorn as a director on 30 June 2017
3 July 2017Termination of appointment of Colin Ronald Cramphorn as a director on 30 June 2017
3 July 2017Cessation of Malcolm Terence Trigg as a person with significant control on 30 June 2017
3 July 2017Cessation of Carole Jean Cresswell as a person with significant control on 30 June 2017
3 July 2017Appointment of Mr Olivier Leopold Raymond Hubert Jean Blanpain as a director on 30 June 2017
9 November 2016Full accounts made up to 31 January 2016
9 November 2016Full accounts made up to 31 January 2016
7 November 2016Confirmation statement made on 30 October 2016 with updates
7 November 2016Confirmation statement made on 30 October 2016 with updates
11 February 2016Appointment of Mr Colin Ronald Cramphorn as a director on 3 February 2016
11 February 2016Appointment of Mr Colin Ronald Cramphorn as a director on 3 February 2016
5 January 2016Termination of appointment of Leslie James Spencer as a director on 1 January 2016
5 January 2016Termination of appointment of Leslie James Spencer as a director on 1 January 2016
3 January 2016Full accounts made up to 31 January 2015
3 January 2016Full accounts made up to 31 January 2015
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,100
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,100
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,100
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,100
1 September 2014Full accounts made up to 31 January 2014
1 September 2014Full accounts made up to 31 January 2014
10 March 2014Appointment of Mrs Carole Jean Cresswell as a director
10 March 2014Termination of appointment of Carole Cresswell as a secretary
10 March 2014Appointment of Mrs Carole Jean Cresswell as a director
10 March 2014Termination of appointment of Carole Cresswell as a secretary
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,100
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,100
5 November 2013Full accounts made up to 31 January 2013
5 November 2013Full accounts made up to 31 January 2013
15 January 2013Director's details changed for Malcolm Terence Trigg on 15 January 2013
15 January 2013Director's details changed for Mr Leslie James Spencer on 15 January 2013
15 January 2013Director's details changed for Malcolm Terence Trigg on 15 January 2013
15 January 2013Secretary's details changed for Carole Cresswell on 15 January 2013
15 January 2013Secretary's details changed for Carole Cresswell on 15 January 2013
15 January 2013Director's details changed for Mr Leslie James Spencer on 15 January 2013
31 October 2012Full accounts made up to 31 January 2012
31 October 2012Full accounts made up to 31 January 2012
30 October 2012Registered office address changed from Sudmeadow Road Hempstead Gloucester Gloucestershire GL2 5HG on 30 October 2012
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
30 October 2012Registered office address changed from Sudmeadow Road Hempstead Gloucester Gloucestershire GL2 5HG on 30 October 2012
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
24 August 2011Full accounts made up to 31 January 2011
24 August 2011Full accounts made up to 31 January 2011
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
10 November 2010Director's details changed for Mr Leslie James Spencer on 5 November 2010
10 November 2010Director's details changed for Mr Leslie James Spencer on 5 November 2010
10 November 2010Director's details changed for Mr Leslie James Spencer on 5 November 2010
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
26 October 2010Termination of appointment of George Molyneux as a director
26 October 2010Termination of appointment of George Molyneux as a director
26 October 2010Termination of appointment of Lynda Robbins as a secretary
26 October 2010Termination of appointment of Lynda Robbins as a secretary
26 October 2010Appointment of Carole Cresswell as a secretary
26 October 2010Appointment of Carole Cresswell as a secretary
18 October 2010Full accounts made up to 31 January 2010
18 October 2010Full accounts made up to 31 January 2010
22 July 2010Registered office address changed from Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT on 22 July 2010
22 July 2010Registered office address changed from Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT on 22 July 2010
23 December 2009Amended full accounts made up to 31 January 2009
23 December 2009Amended full accounts made up to 31 January 2009
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
15 October 2009Accounts for a small company made up to 31 January 2009
15 October 2009Accounts for a small company made up to 31 January 2009
5 January 2009Return made up to 30/10/08; no change of members
5 January 2009Return made up to 30/10/08; no change of members
26 August 2008Full accounts made up to 31 January 2008
26 August 2008Full accounts made up to 31 January 2008
27 November 2007Return made up to 30/10/07; no change of members
27 November 2007Return made up to 30/10/07; no change of members
23 July 2007Full accounts made up to 31 January 2007
23 July 2007Full accounts made up to 31 January 2007
8 December 2006Return made up to 30/10/06; full list of members
8 December 2006Return made up to 30/10/06; full list of members
29 September 2006Full accounts made up to 31 January 2006
29 September 2006Full accounts made up to 31 January 2006
12 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 October 2005Full accounts made up to 31 January 2005
6 October 2005Full accounts made up to 31 January 2005
3 December 2004Return made up to 30/10/04; full list of members
3 December 2004Return made up to 30/10/04; full list of members
22 July 2004Full accounts made up to 31 January 2004
22 July 2004Full accounts made up to 31 January 2004
1 December 2003Return made up to 30/10/03; full list of members
1 December 2003Return made up to 30/10/03; full list of members
23 August 2003New secretary appointed
23 August 2003New secretary appointed
28 July 2003Full accounts made up to 31 January 2003
28 July 2003Full accounts made up to 31 January 2003
23 July 2003Secretary resigned
23 July 2003Secretary resigned
31 October 2002Return made up to 30/10/02; full list of members
31 October 2002Return made up to 30/10/02; full list of members
5 June 2002Ad 31/01/01--------- £ si 100000@1
5 June 2002Full accounts made up to 31 January 2002
5 June 2002Full accounts made up to 31 January 2002
5 June 2002Ad 31/01/01--------- £ si 100000@1
13 November 2001Return made up to 30/10/01; full list of members
13 November 2001Return made up to 30/10/01; full list of members
27 June 2001Full accounts made up to 31 January 2001
27 June 2001Full accounts made up to 31 January 2001
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2001£ nc 100/100100 31/01/01
22 June 2001£ nc 100/100100 31/01/01
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 May 2001Ad 21/01/00--------- £ si 98@1
24 May 2001Ad 21/01/00--------- £ si 98@1
31 January 2001Particulars of mortgage/charge
31 January 2001Particulars of mortgage/charge
27 November 2000Return made up to 30/10/00; full list of members
27 November 2000Return made up to 30/10/00; full list of members
8 August 2000New director appointed
8 August 2000New director appointed
8 August 2000New director appointed
8 August 2000New director appointed
13 July 2000Full accounts made up to 31 January 2000
13 July 2000Full accounts made up to 31 January 2000
27 March 2000Company name changed gapfern LIMITED\certificate issued on 28/03/00
27 March 2000Company name changed gapfern LIMITED\certificate issued on 28/03/00
7 December 1999Return made up to 30/10/99; full list of members
7 December 1999Return made up to 30/10/99; full list of members
16 September 1999Registered office changed on 16/09/99 from: windsor house 40 brunswick road gloucester GL1 1JR
16 September 1999Registered office changed on 16/09/99 from: windsor house 40 brunswick road gloucester GL1 1JR
8 September 1999Accounting reference date extended from 31/10/99 to 31/01/00
8 September 1999Accounting reference date extended from 31/10/99 to 31/01/00
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
9 February 1999New secretary appointed
9 February 1999Secretary resigned
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
9 February 1999Director resigned
9 February 1999New director appointed
9 February 1999Director resigned
9 February 1999New director appointed
9 February 1999New secretary appointed
9 February 1999Secretary resigned
30 October 1998Incorporation
30 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed