About

Registered Number: 04469308
Date of Incorporation: 25/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 14a Albany Road, Weymouth, Dorset, DT4 9TH

 

Gimblett Hardware Ltd was founded on 25 June 2002 and are based in Dorset, it's status is listed as "Active". There are 2 directors listed as Bowles, Clive Ernest, Bowles, Diana Margaret for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Clive Ernest 17 July 2002 - 1
BOWLES, Diana Margaret 17 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 21 August 2018
PSC01 - N/A 21 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
363a - Annual Return 04 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
225 - Change of Accounting Reference Date 01 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.