Advanced company searchLink opens in new window

GAUDI REGULATED SERVICES LIMITED

Company number 06638918

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)
30 Jun 2016 CH01 Director's details changed for Mr Clifton Adrian Melvin on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Nigel Parry Barnard on 30 June 2016
14 Aug 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250,000
29 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
22 Jul 2014 AA Full accounts made up to 31 March 2014
31 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 CH01 Director's details changed for Nigel Parry Barnard on 25 October 2012
18 Jul 2013 AA Full accounts made up to 31 March 2013
29 Oct 2012 AP01 Appointment of Mr Nigel Keith Chambers as a director
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
22 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/10/2011.
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 175,000
  • ANNOTATION A second filed SH01 was registered on 22/05/2012.
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 175,000
02 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 175,000
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Patrick Kenneth Vaughan on 21 December 2009
30 Jul 2010 TM02 Termination of appointment of Regent Registrars Limited as a secretary
19 Feb 2010 AP01 Appointment of Mr John Mark Jenkins as a director
19 Feb 2010 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 19 February 2010
18 Feb 2010 AP03 Appointment of Mrs Fiona Anne Good as a secretary