GORDON TRANSPORT LIMITED - WICKFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Persons with significant control. Psc name: Ian Gordon. Cessation date: 2023-10-04. 2023-12-05 View Report
Officers. Termination date: 2023-10-04. Officer name: Ian Gordon. 2023-11-29 View Report
Officers. Termination date: 2023-10-04. Officer name: Ian Gordon. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Address. Old address: Suite a, Basilica House Southend Road Wickford Essex SS11 8QS. Change date: 2016-01-04. New address: C/O Cox & Company 324 Southend Road Wickford Essex SS11 8QS. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Officers. Change date: 2013-12-02. Officer name: Mrs Christine Shirley Gordon. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type total exemption full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type total exemption full. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Change date: 2009-11-24. Officer name: Ian Gordon. 2009-11-24 View Report
Officers. Officer name: Christine Shirley Gordon. Change date: 2009-11-24. 2009-11-24 View Report
Accounts. Accounts type total exemption full. 2009-10-24 View Report
Address. Description: Registered office changed on 03/07/2009 from unit 1 lex building cranes close basildon essex SS14 3JB. 2009-07-03 View Report
Annual return. Legacy. 2008-11-21 View Report
Accounts. Accounts type total exemption full. 2008-09-05 View Report
Annual return. Legacy. 2007-11-21 View Report
Accounts. Accounts type total exemption full. 2007-09-27 View Report
Annual return. Legacy. 2007-01-18 View Report
Accounts. Accounts type total exemption full. 2006-10-18 View Report
Annual return. Legacy. 2005-11-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-11-10 View Report
Accounts. Accounts type total exemption full. 2005-09-29 View Report
Address. Description: Registered office changed on 25/06/05 from: c/o cox and company suite b basilica house 334 southend road wickford essex SS11 8QS. 2005-06-25 View Report
Annual return. Legacy. 2005-01-04 View Report
Accounts. Accounts type full. 2004-11-02 View Report