- 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) |
---|---|---|---|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
07 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Jennifer Anne Reynolds on 27 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for David Peter Reynolds on 27 June 2010 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from unit 3B waterside business park chesham buckinghamshire HP5 1PE | |
23 Jan 2008 | 169 | £ ic 1000/749 17/12/07 £ sr 251@1=251 | |
21 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2008 | 288b | Director resigned | |
31 Dec 2007 | 288b | Director resigned | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: unit 15 saxeway business centre chartridge lane chesham buckinghamshire HP5 2SH |