- Company Overview for GULLY HOWARD LIMITED (06477562)
- Filing history for GULLY HOWARD LIMITED (06477562)
- People for GULLY HOWARD LIMITED (06477562)
- Charges for GULLY HOWARD LIMITED (06477562)
- Insolvency for GULLY HOWARD LIMITED (06477562)
- More for GULLY HOWARD LIMITED (06477562)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Grant Higgs as a director on 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Gavin Chambers on 1 March 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Grant Higgs on 1 September 2012 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | CC04 | Statement of company's objects | |
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
12 Feb 2013 | CC04 | Statement of company's objects | |
12 Feb 2013 | SH08 | Change of share class name or designation | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Shaun Richard Woolford on 1 January 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Jamie Graham Whittle on 1 March 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Gavin Chambers on 1 March 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from , 11 Winchester Place, North, Street, Poole, Dorset, BH15 1NX on 14 April 2010 | |
06 Apr 2010 | AP01 | Appointment of Jamie Graham Whittle as a director |