- Company Overview for GULLETT & SONS LIMITED (00345272)
- Filing history for GULLETT & SONS LIMITED (00345272)
- People for GULLETT & SONS LIMITED (00345272)
- Charges for GULLETT & SONS LIMITED (00345272)
- More for GULLETT & SONS LIMITED (00345272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | PSC04 | Change of details for David Peter Reynolds as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Peter Jack Reynolds on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Rajnath Kumar Sond on 30 October 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
27 Oct 2017 | MA | Memorandum and Articles of Association | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of David Peter Reynolds as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Peter Jack Reynolds as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Peter Jack Reynolds on 18 May 2017 | |
30 Jun 2017 | CH03 | Secretary's details changed for Mr Peter Jack Reynolds on 18 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Jennifer Anne Reynolds as a director on 8 May 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
22 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Mar 2016 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2016 | AP01 | Appointment of Mr Rajnath Kumar Sond as a director on 1 January 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|