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)
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
  • GBP 5,000
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
  • GBP 5,000
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,000
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