About

Registered Number: 03791853
Date of Incorporation: 18/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle, Staffordshire, ST5 1DU

 

Based in Staffordshire, Gamblits Ltd was registered on 18 June 1999, it's status is listed as "Active". The companies director is listed as Camm, Dominic James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMM, Dominic James 22 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 June 2011
AD04 - Change of location of company records to the registered office 24 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 15 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
225 - Change of Accounting Reference Date 15 November 1999
MEM/ARTS - N/A 21 October 1999
CERTNM - Change of name certificate 18 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 18 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.