- Company Overview for GAUGEMASTER CONTROLS LIMITED (02714470)
- Filing history for GAUGEMASTER CONTROLS LIMITED (02714470)
- People for GAUGEMASTER CONTROLS LIMITED (02714470)
- Charges for GAUGEMASTER CONTROLS LIMITED (02714470)
- More for GAUGEMASTER CONTROLS LIMITED (02714470)
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) |
---|---|---|---|
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Dec 2014 | AP01 | Appointment of Mr Mathew Andrew Taylor as a director on 30 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2011
|
|
12 Apr 2011 | SH03 | Purchase of own shares. | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
29 Mar 2011 | AD04 | Register(s) moved to registered office address | |
19 Jan 2011 | AP01 | Appointment of Mr Ian John Fowler as a director | |
31 Dec 2010 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2010
|
|
25 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
16 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Apr 2010 | CH01 | Director's details changed for Mr Rodney Kenneth Taylor on 26 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Dianne Jennifer Taylor on 26 March 2010 | |
14 Apr 2010 | AP03 | Appointment of Mrs Dianne Jennifer Taylor as a secretary | |
14 Apr 2010 | TM02 | Termination of appointment of George Ide Phillips Limited as a secretary |