Advanced company searchLink opens in new window

GUNCAST POOL SERVICE LIMITED

Company number 06981224

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)
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
  • GBP 200
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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