About

Registered Number: 02877330
Date of Incorporation: 02/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex, HA7 1NR

 

R. E. Gore Building Services Ltd was established in 1993, it has a status of "Active". We don't currently know the number of employees at this organisation. Gore, Richard Ernest, Gore, Janet Elizabeth, Price, Stephen are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Richard Ernest 01 February 1995 - 1
GORE, Janet Elizabeth 01 May 1997 30 April 2017 1
PRICE, Stephen 02 December 1993 28 May 2009 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 30 September 2010
SH03 - Return of purchase of own shares 06 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 21 December 1998
RESOLUTIONS - N/A 06 October 1998
AA - Annual Accounts 06 October 1998
123 - Notice of increase in nominal capital 06 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 18 September 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 22 August 1996
287 - Change in situation or address of Registered Office 02 July 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 20 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
363s - Annual Return 06 February 1995
288 - N/A 06 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1994
287 - Change in situation or address of Registered Office 14 January 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
NEWINC - New incorporation documents 02 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.