Based in Sudbury, British Gaskets Ltd was setup in 1947, it's status at Companies House is "Active". This company has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURLBOURN, Andrew Colin | 18 October 2019 | - | 1 |
WHITE, Joanne | 01 November 2015 | 18 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 October 2019 | |
AP03 - Appointment of secretary | 22 October 2019 | |
TM02 - Termination of appointment of secretary | 22 October 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CH03 - Change of particulars for secretary | 04 July 2017 | |
CS01 - N/A | 06 October 2016 | |
CH03 - Change of particulars for secretary | 08 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
CS01 - N/A | 08 August 2016 | |
TM02 - Termination of appointment of secretary | 19 February 2016 | |
AP03 - Appointment of secretary | 11 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 03 July 2015 | |
MR01 - N/A | 05 September 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 03 July 2014 | |
MR04 - N/A | 02 January 2014 | |
MR01 - N/A | 18 December 2013 | |
MR04 - N/A | 01 November 2013 | |
MR04 - N/A | 01 November 2013 | |
MR04 - N/A | 01 November 2013 | |
MR01 - N/A | 21 September 2013 | |
MR01 - N/A | 04 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AD01 - Change of registered office address | 10 July 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 30 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363a - Annual Return | 29 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
395 - Particulars of a mortgage or charge | 12 August 2004 | |
395 - Particulars of a mortgage or charge | 12 August 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 30 June 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
AA - Annual Accounts | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 24 July 2001 | |
363s - Annual Return | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 02 April 2001 | |
AA - Annual Accounts | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 1999 | |
363s - Annual Return | 29 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1999 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
AA - Annual Accounts | 01 May 1998 | |
363b - Annual Return | 06 February 1998 | |
353 - Register of members | 06 February 1998 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 February 1998 | |
AA - Annual Accounts | 30 September 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 01 August 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
SA - Shares agreement | 23 November 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 November 1994 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 03 October 1994 | |
88(2)P - N/A | 22 September 1994 | |
RESOLUTIONS - N/A | 06 July 1994 | |
MEM/ARTS - N/A | 06 July 1994 | |
AA - Annual Accounts | 02 October 1993 | |
363s - Annual Return | 20 July 1993 | |
395 - Particulars of a mortgage or charge | 29 January 1993 | |
363s - Annual Return | 24 August 1992 | |
AA - Annual Accounts | 20 June 1992 | |
363b - Annual Return | 17 February 1992 | |
288 - N/A | 07 January 1992 | |
AA - Annual Accounts | 07 July 1991 | |
AA - Annual Accounts | 14 February 1991 | |
363a - Annual Return | 14 February 1991 | |
363 - Annual Return | 26 April 1990 | |
AA - Annual Accounts | 23 August 1989 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 08 August 1988 | |
AA - Annual Accounts | 14 January 1988 | |
363 - Annual Return | 14 January 1988 | |
288 - N/A | 22 June 1987 | |
288 - N/A | 22 December 1986 | |
AA - Annual Accounts | 23 July 1986 | |
363 - Annual Return | 23 July 1986 | |
NEWINC - New incorporation documents | 25 March 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2014 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Outstanding |
N/A |
A registered charge | 20 September 2013 | Outstanding |
N/A |
A registered charge | 03 September 2013 | Outstanding |
N/A |
All assets debenture | 04 November 2009 | Fully Satisfied |
N/A |
Charge over cash deposit | 04 August 2004 | Fully Satisfied |
N/A |
Debenture | 04 August 2004 | Fully Satisfied |
N/A |
Fixed equitable charge | 03 April 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 1993 | Fully Satisfied |
N/A |
Debenture | 06 July 1983 | Fully Satisfied |
N/A |
Debenture | 06 July 1983 | Fully Satisfied |
N/A |