About

Registered Number: 04722267
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: Level 4 Stone Mill, Court Street, Trowbridge, Wiltshire, BA14 8BU

 

Founded in 2003, Giles U.K. Ltd have registered office in Trowbridge, Wiltshire, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 10 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 March 2016
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
AAMD - Amended Accounts 04 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 31 August 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 April 2004
RESOLUTIONS - N/A 20 January 2004
395 - Particulars of a mortgage or charge 09 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
SA - Shares agreement 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
CERTNM - Change of name certificate 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
225 - Change of Accounting Reference Date 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 May 2011 Fully Satisfied

N/A

Mortgage deed 03 September 2003 Fully Satisfied

N/A

Mortgage deed 21 July 2003 Fully Satisfied

N/A

Mortgage deed 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.