- Company Overview for JOHN GAUNT PUMP SUPPLIES LIMITED (03736010)
- Filing history for JOHN GAUNT PUMP SUPPLIES LIMITED (03736010)
- People for JOHN GAUNT PUMP SUPPLIES LIMITED (03736010)
- Charges for JOHN GAUNT PUMP SUPPLIES LIMITED (03736010)
- More for JOHN GAUNT PUMP SUPPLIES LIMITED (03736010)
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) |
---|---|---|---|
08 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 May 2024 | TM01 | Termination of appointment of Anthony John Rogers as a director on 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
16 Feb 2024 | AP01 | Appointment of Mr David James Rogers as a director on 16 February 2024 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
05 Jan 2023 | AD01 | Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT England to Unit 2E and 2F Highgate Farm over Road Willingham Cambridge CB24 5EU on 5 January 2023 | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
15 Dec 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Oct 2021 | PSC07 | Cessation of Anthony Simon Haymes as a person with significant control on 30 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Anthony Simon Haymes as a director on 30 September 2021 | |
11 Oct 2021 | PSC07 | Cessation of Neil Baker as a person with significant control on 30 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Neil Baker as a director on 30 September 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Neil Baker as a secretary on 30 September 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Andrew Timothy Rogers as a director on 30 September 2021 | |
11 Oct 2021 | PSC02 | Notification of Arthenella Limited as a person with significant control on 30 September 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Anthony John Rogers as a director on 30 September 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Neil Baker on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Neil Baker as a person with significant control on 23 February 2021 |