- Company Overview for GOUGHS SOLICITORS LIMITED (07512881)
- Filing history for GOUGHS SOLICITORS LIMITED (07512881)
- People for GOUGHS SOLICITORS LIMITED (07512881)
- More for GOUGHS SOLICITORS LIMITED (07512881)
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) |
---|---|---|---|
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Emma Elizabeth Taylor as a director on 6 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Thomas Robert John Boyce as a director on 6 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Martin Charles Lang as a director on 5 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 Jun 2016 | AP01 | Appointment of Mrs Gemma Sumsion as a director on 6 April 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Peter John Boyce as a director on 5 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
11 Apr 2014 | AP01 | Appointment of Mr Richard Hywel Bebb as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Stephen Howard as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Paul Vingoe as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Nicholas Davis as a director | |
26 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Peter John Boyce on 20 February 2013 |