-
GILLESPIE BS LIMITED - Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom
Company Information
- Company registration number
- 06563128
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodlands Grange Woodlands Lane
- Bradley Stoke
- Bristol
- BS32 4JY
- England Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England UK
Management
- Managing Directors
- GILLESPIE, Mark
- DOBBINS, Matthew Stuart
- WHITE, Lisa Claire
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-11
- Age Of Company 2008-04-11 16 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- -
- Dunkley & Co Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2026-01-31
- Last Date: 2024-04-30
- Last Return Made Up To:
- 2013-04-09
- Annual Return
- Due Date: 2025-04-23
- Last Date: 2024-04-09
-
GILLESPIE BS LIMITED Company Description
- GILLESPIE BS LIMITED is a ltd registered in United Kingdom with the Company reg no 06563128. Its current trading status is "live". It was registered 2008-04-11. It has declared SIC or NACE codes as "69201". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-04-09.It can be contacted at Woodlands Grange Woodlands Lane .
Get GILLESPIE BS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gillespie Bs Limited - Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom
- 2008-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GILLESPIE BS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-08-02) - AA
-
accounts-with-accounts-type-micro-entity (2024-01-31) - AA
-
confirmation-statement-with-updates (2024-05-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-23) - AD01
-
appoint-person-director-company-with-name-date (2024-04-23) - AP01
-
cessation-of-a-person-with-significant-control (2024-04-13) - PSC07
-
notification-of-a-person-with-significant-control (2024-04-18) - PSC02
-
mortgage-satisfy-charge-full (2024-04-18) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-12-14) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
accounts-with-accounts-type-micro-entity (2022-01-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-11) - AA
-
confirmation-statement-with-no-updates (2020-06-05) - CS01
-
accounts-with-accounts-type-micro-entity (2020-01-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
termination-secretary-company-with-name-termination-date (2016-05-26) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-19) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
change-person-secretary-company-with-change-date (2013-04-12) - CH03
-
change-person-director-company-with-change-date (2013-04-12) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-03-03) - AD01
-
change-person-director-company-with-change-date (2010-04-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-12-31) - AA
-
legacy (2009-06-01) - 363a
-
legacy (2009-06-01) - 190
-
legacy (2009-06-01) - 353
-
legacy (2009-06-01) - 287
-
legacy (2009-06-01) - 288c
keyboard_arrow_right 2008
-
incorporation-company (2008-04-11) - NEWINC