GALL THOMSON ENVIRONMENTAL LIMITED - TEWKESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-12-16. Officer name: Mr Erkan Dogru. 2023-12-18 View Report
Officers. Officer name: Willem Hendrik Hagenberg. Termination date: 2023-12-16. 2023-12-18 View Report
Accounts. Accounts type full. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Persons with significant control. Psc name: Copper Bidco Limited. Change date: 2019-10-07. 2023-02-17 View Report
Persons with significant control. Psc name: Copper Bidco Limited. Change date: 2019-10-07. 2023-02-17 View Report
Persons with significant control. Cessation date: 2023-02-16. Psc name: Copper Bidco Limited. 2023-02-16 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Officers. Officer name: Philippe Cotte. Termination date: 2022-04-15. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Incorporation. Memorandum articles. 2020-12-22 View Report
Resolution. Description: Resolutions. 2020-12-22 View Report
Accounts. Accounts type full. 2020-11-26 View Report
Officers. Officer name: David Robert Hill. Termination date: 2020-08-31. 2020-09-01 View Report
Officers. Appointment date: 2020-04-08. Officer name: Ian Elcock. 2020-04-09 View Report
Officers. Officer name: Anthony John Webber. Termination date: 2020-04-02. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Address. New address: C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ. Old address: C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ England. Change date: 2019-12-02. 2019-12-02 View Report
Address. Change date: 2019-12-02. New address: C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ. Old address: C/O Klaw Products Commerce Business Centre, West Wilts Trading Estate Westbury Wiltshire BA13 4LS. 2019-12-02 View Report
Officers. Officer name: Mike Hartman. Termination date: 2019-10-31. 2019-11-12 View Report
Officers. Officer name: Mike Hartman. Termination date: 2019-10-31. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Officers. Appointment date: 2019-07-10. Officer name: Mr Philippe Cotte. 2019-07-11 View Report
Officers. Officer name: Mr Willem Hendrik Hagenberg. Appointment date: 2019-07-10. 2019-07-11 View Report
Mortgage. Charge number: 3. 2019-07-11 View Report
Mortgage. Charge number: 028529240004. 2019-07-11 View Report
Accounts. Accounts type full. 2019-05-07 View Report
Officers. Termination date: 2018-10-12. Officer name: Christopher John Wilks. 2018-10-22 View Report
Officers. Officer name: Christopher John Wilks. Termination date: 2018-10-12. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Officers. Officer name: Mr Mike Hartman. Appointment date: 2018-10-08. 2018-10-16 View Report
Officers. Officer name: Mr Mike Hartman. Appointment date: 2018-10-08. 2018-10-16 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr David Robert Hill. 2018-10-16 View Report
Accounts. Accounts type full. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type full. 2017-07-28 View Report
Persons with significant control. Psc name: Copper Bidco Limited. Notification date: 2016-04-06. 2017-07-17 View Report
Mortgage. Charge creation date: 2017-03-27. Charge number: 028529240004. 2017-04-04 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Gazette. Gazette notice compulsory. 2017-01-03 View Report
Officers. Officer name: Philip John Clifton. Termination date: 2016-08-26. 2016-09-09 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type full. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Address. Change date: 2014-06-02. Old address: C/O C/O Klaw Products Commerce Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS. 2014-06-02 View Report
Accounts. Accounts type full. 2014-06-02 View Report