- 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) |
---|---|---|---|
05 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
30 Jan 2019 | PSC04 | Change of details for Anthony Simon Haymes as a person with significant control on 30 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Neil Baker as a person with significant control on 30 January 2019 | |
30 Jan 2019 | CH03 | Secretary's details changed for Mr Neil Baker on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Anthony Simon Haymes on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Neil Baker on 30 January 2019 | |
06 Dec 2018 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 36a Church Street Willingham Cambridge CB24 5HT | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to 36a Church Street Willingham Cambridge CB24 5HT on 28 November 2018 | |
16 Apr 2018 | PSC01 | Notification of Anthony Simon Haymes as a person with significant control on 13 April 2017 | |
16 Apr 2018 | PSC01 | Notification of Neil Baker as a person with significant control on 13 April 2017 | |
16 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |