Gamber Produce Ltd was founded on 27 April 1993 and are based in Hereford, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
PSC07 - N/A | 19 December 2019 | |
PSC02 - N/A | 19 December 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AA01 - Change of accounting reference date | 19 July 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
CS01 - N/A | 21 April 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
SH06 - Notice of cancellation of shares | 12 January 2017 | |
SH03 - Return of purchase of own shares | 12 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
TM01 - Termination of appointment of director | 09 December 2016 | |
AA01 - Change of accounting reference date | 05 October 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 10 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 30 March 2012 | |
CH03 - Change of particulars for secretary | 30 March 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 26 April 2010 | |
MISC - Miscellaneous document | 13 April 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
363a - Annual Return | 30 March 2006 | |
287 - Change in situation or address of Registered Office | 30 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 09 March 2003 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
287 - Change in situation or address of Registered Office | 23 October 1998 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 24 April 1997 | |
AA - Annual Accounts | 20 March 1997 | |
395 - Particulars of a mortgage or charge | 18 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
363s - Annual Return | 21 April 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 30 April 1995 | |
AA - Annual Accounts | 24 February 1995 | |
363s - Annual Return | 03 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 29 June 1993 | |
MEM/ARTS - N/A | 07 June 1993 | |
288 - N/A | 04 June 1993 | |
288 - N/A | 04 June 1993 | |
287 - Change in situation or address of Registered Office | 04 June 1993 | |
CERTNM - Change of name certificate | 01 June 1993 | |
RESOLUTIONS - N/A | 27 May 1993 | |
RESOLUTIONS - N/A | 27 May 1993 | |
123 - Notice of increase in nominal capital | 27 May 1993 | |
NEWINC - New incorporation documents | 27 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 14 July 2006 | Outstanding |
N/A |
Charge | 14 June 1996 | Fully Satisfied |
N/A |
Mortgage | 31 May 1996 | Outstanding |
N/A |
Debenture | 17 June 1993 | Outstanding |
N/A |