About

Registered Number: 05410518
Date of Incorporation: 01/04/2005 (20 years ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Established in 2005, Galliford Try International Ltd have registered office in Uxbridge, Middlesex. The current directors of this organisation are Crumlin, Colin, Rodgers, Charles Stuart, Williams, Anthony Francis. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMLIN, Colin 04 February 2009 31 January 2012 1
RODGERS, Charles Stuart 04 February 2009 31 August 2018 1
WILLIAMS, Anthony Francis 13 September 2012 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 05 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 07 March 2019
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 23 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 13 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 April 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
TM01 - Termination of appointment of director 20 December 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 08 December 2009
RESOLUTIONS - N/A 08 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 01 April 2009
225 - Change of Accounting Reference Date 09 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 30 January 2009
CERTNM - Change of name certificate 22 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 26 April 2006
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.