- Company Overview for GUNCAST POOL SERVICE LIMITED (06981224)
- Filing history for GUNCAST POOL SERVICE LIMITED (06981224)
- People for GUNCAST POOL SERVICE LIMITED (06981224)
- More for GUNCAST POOL SERVICE LIMITED (06981224)
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) |
---|---|---|---|
18 Nov 2015 | AD01 | Registered office address changed from Unit L the Old Bakery Golden Square Petworth West Sussex GU28 0AP to Unit D Howland Road Industrial Estate Howland Road Thame Oxfordshire OX9 3GQ on 18 November 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
05 Aug 2013 | CH01 | Director's details changed for Emma Jane Harding on 14 December 2012 | |
05 Aug 2013 | CH03 | Secretary's details changed for Mrs Zoe Louise Slade on 5 August 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mr Elliot Jack Harding on 14 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from the Stables Church Walk Daventry Northants NN11 4BL England on 26 February 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Unit 4 Hampers Common Industrial Estate Petworth West Sussex GU28 9NR England on 29 June 2012 | |
25 Jun 2012 | AP01 | Appointment of David Rich Jones as a director | |
20 Jun 2012 | AP01 | Appointment of Emma Jane Harding as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Zoe Slade as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Liam Cassidy as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Gareth Childs as a director | |
20 Jun 2012 | CC04 | Statement of company's objects | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2012 | SH08 | Change of share class name or designation | |
07 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |