- Company Overview for GUNN JCB LIMITED (00527818)
- Filing history for GUNN JCB LIMITED (00527818)
- People for GUNN JCB LIMITED (00527818)
- Charges for GUNN JCB LIMITED (00527818)
- More for GUNN JCB LIMITED (00527818)
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) |
---|---|---|---|
09 Feb 2021 | AUD | Auditor's resignation | |
17 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
04 Oct 2018 | AP01 | Appointment of Mr Mark Edward Patrick Roberts as a director on 2 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Michael Stuart Hutchinson on 21 September 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of John Alan Dolphin as a director on 10 August 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Stephen Philip Nixon as a director on 1 March 2018 | |
28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from Atlantic Street Works Broadheath Altrincham Cheshire WA14 5DN to Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN on 5 July 2017 | |
05 Jul 2017 | PSC02 | Notification of Gunn Jcb (Holdings) Limited as a person with significant control on 6 April 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
17 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Michael Stuart Hutchinson on 16 April 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Paul Hartshorn on 16 April 2014 | |
24 Apr 2014 | MR01 | Registration of charge 005278180006 | |
16 Apr 2014 | TM01 | Termination of appointment of Gordon Smith as a director | |
16 Apr 2014 | TM01 | Termination of appointment of John Bailey as a director |