Advanced company searchLink opens in new window

GUNN JCB LIMITED

Company number 00527818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2024 MR04 Satisfaction of charge 005278180006 in full
23 Oct 2024 MR04 Satisfaction of charge 4 in full
04 Oct 2024 MR04 Satisfaction of charge 2 in full
26 Jul 2024 AP03 Appointment of John Gordon Honeywood as a secretary on 25 July 2024
16 Jul 2024 TM02 Termination of appointment of Michael Stuart Hutchinson as a secretary on 8 July 2024
16 Jul 2024 AD01 Registered office address changed from Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN England to Milford House Mill Street Bakewell Derbyshire DE45 1HH on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Michael Stuart Hutchinson as a director on 8 July 2024
16 Jul 2024 TM01 Termination of appointment of Timothy Simcock as a director on 8 July 2024
16 Jul 2024 TM01 Termination of appointment of Paul Hartshorn as a director on 8 July 2024
16 Jul 2024 TM01 Termination of appointment of Mark Edward Patrick Roberts as a director on 8 July 2024
16 Jul 2024 AP01 Appointment of Thomas William Edward Harrison as a director on 8 July 2024
16 Jul 2024 AP01 Appointment of Mr Timothy Simon Simcox as a director on 8 July 2024
16 Jul 2024 AP01 Appointment of James Robert Harrison as a director on 8 July 2024
16 Jul 2024 AP01 Appointment of Mr Jonathan Edward Harrison as a director on 8 July 2024
16 Jul 2024 AP01 Appointment of Christopher James Cornell as a director on 8 July 2024
16 Jul 2024 AA Full accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
24 May 2023 MR05 Part of the property or undertaking has been released from charge 2
24 May 2023 MR05 Part of the property or undertaking has been released from charge 005278180006
17 Aug 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates