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

Gillett Environmental Ltd

Documents

Total Documents91
Total Pages396

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023
30 June 2023Confirmation statement made on 30 June 2023 with no updates
20 March 2023Unaudited abridged accounts made up to 31 March 2022
20 December 2022Previous accounting period shortened from 30 November 2022 to 31 March 2022
20 September 2022Unaudited abridged accounts made up to 30 November 2021
1 July 2022Confirmation statement made on 30 June 2022 with updates
6 December 2021Director's details changed for Mr Joseph Gillett on 3 December 2021
6 December 2021Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 6 December 2021
6 December 2021Director's details changed for Mr Andrew Thomas Gillett on 3 December 2021
6 December 2021Change of details for Gillett Group Holdings Ltd as a person with significant control on 3 December 2021
6 December 2021Director's details changed for Mr Andrew David Thomas Gillett on 3 December 2021
6 December 2021Director's details changed for Mr Andrew David Thomas Gillett on 3 December 2021
30 August 2021Total exemption full accounts made up to 30 November 2020
30 June 2021Confirmation statement made on 30 June 2021 with updates
30 June 2021Notification of Gillett Group Holdings Ltd as a person with significant control on 29 April 2020
30 June 2021Cessation of Andrew Thomas Gillett as a person with significant control on 29 April 2020
6 May 2021Confirmation statement made on 6 May 2021 with no updates
13 January 2021Compulsory strike-off action has been discontinued
12 January 2021Confirmation statement made on 24 September 2020 with no updates
12 January 2021First Gazette notice for compulsory strike-off
30 July 2020Total exemption full accounts made up to 30 November 2019
29 June 2020Change of details for Mr Andrew Thomas Gillett as a person with significant control on 24 September 2019
24 September 2019Confirmation statement made on 24 September 2019 with updates
30 August 2019Total exemption full accounts made up to 30 November 2018
28 November 2018Confirmation statement made on 3 November 2018 with no updates
24 August 2018Total exemption full accounts made up to 30 November 2017
1 February 2018Confirmation statement made on 3 November 2017 with no updates
1 December 2017Amended total exemption small company accounts made up to 30 November 2015
1 December 2017Amended total exemption full accounts made up to 30 November 2016
1 December 2017Amended total exemption small company accounts made up to 30 November 2015
1 December 2017Amended total exemption full accounts made up to 30 November 2016
26 June 2017Total exemption small company accounts made up to 30 November 2016
26 June 2017Total exemption small company accounts made up to 30 November 2016
27 February 2017Registration of charge 067400610003, created on 24 February 2017
27 February 2017Registration of charge 067400610003, created on 24 February 2017
23 January 2017Appointment of Mr Andrew Gillett as a director on 23 January 2017
23 January 2017Appointment of Mr Andrew Gillett as a director on 23 January 2017
3 January 2017Director's details changed for Mr Andrew Thomas Gillett on 2 January 2017
3 January 2017Director's details changed for Mr Andrew Thomas Gillett on 2 January 2017
30 December 2016Confirmation statement made on 3 November 2016 with updates
30 December 2016Confirmation statement made on 3 November 2016 with updates
4 November 2016Registration of charge 067400610002, created on 17 October 2016
4 November 2016Registration of charge 067400610002, created on 17 October 2016
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
16 March 2015Registration of charge 067400610001, created on 6 March 2015
16 March 2015Registration of charge 067400610001, created on 6 March 2015
16 March 2015Registration of charge 067400610001, created on 6 March 2015
9 February 2015Total exemption small company accounts made up to 30 November 2014
9 February 2015Total exemption small company accounts made up to 30 November 2014
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
24 July 2014Total exemption small company accounts made up to 30 November 2013
24 July 2014Total exemption small company accounts made up to 30 November 2013
12 March 2014Appointment of Mr Joseph Gillett as a director
12 March 2014Appointment of Mr Joseph Gillett as a director
5 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
5 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
25 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
25 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
30 August 2013Total exemption small company accounts made up to 30 November 2012
30 August 2013Total exemption small company accounts made up to 30 November 2012
24 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 30 November 2011
31 October 2012Total exemption small company accounts made up to 30 November 2011
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
31 August 2011Total exemption small company accounts made up to 30 November 2010
31 August 2011Total exemption small company accounts made up to 30 November 2010
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
28 May 2010Total exemption small company accounts made up to 30 November 2009
28 May 2010Total exemption small company accounts made up to 30 November 2009
8 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
8 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
8 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
22 December 2008Director appointed mr andrew thomas gillett
22 December 2008Director appointed mr andrew thomas gillett
4 November 2008Appointment terminated director yomtov jacobs
4 November 2008Appointment terminated director yomtov jacobs
3 November 2008Incorporation
3 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing