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.
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 |
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 |