K. & D. Gilbert Ltd was founded on 26 July 2001, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Darren John | 26 July 2001 | - | 1 |
GILBERT, Kevin Derek | 26 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 16 September 2020 | |
MR04 - N/A | 16 September 2020 | |
MR04 - N/A | 16 September 2020 | |
PSC01 - N/A | 14 September 2020 | |
PSC01 - N/A | 14 September 2020 | |
CS01 - N/A | 07 September 2020 | |
CS01 - N/A | 06 July 2020 | |
AD01 - Change of registered office address | 14 November 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
AA01 - Change of accounting reference date | 12 April 2019 | |
CVA4 - N/A | 16 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CVA3 - N/A | 23 February 2018 | |
CS01 - N/A | 05 July 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 11 August 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 09 September 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 March 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AR01 - Annual Return | 18 August 2014 | |
MR01 - N/A | 27 March 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 March 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AA01 - Change of accounting reference date | 01 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA01 - Change of accounting reference date | 03 April 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 24 January 2013 | |
AR01 - Annual Return | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 15 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 03 February 2006 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 13 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 04 October 2002 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
CERTNM - Change of name certificate | 08 August 2001 | |
NEWINC - New incorporation documents | 26 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 14 June 2012 | Fully Satisfied |
N/A |
Debenture | 14 March 2007 | Outstanding |
N/A |
Debenture | 26 January 2006 | Fully Satisfied |
N/A |