Advanced company searchLink opens in new window

CHRIS GUMBLEY AND CO LTD

Company number 08133600

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)
29 Feb 2016 AD01 Registered office address changed from 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 29 February 2016
18 Feb 2016 TM01 Termination of appointment of Christopher David Gumbley as a director on 1 February 2016
18 Feb 2016 TM02 Termination of appointment of Lesley Anne Gumbley as a secretary on 1 February 2016
18 Feb 2016 AP01 Appointment of Victoria Wainwright as a director on 1 February 2016
18 Feb 2016 AP01 Appointment of Gavin David Lamb as a director on 1 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
17 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Mar 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 April 2013
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
01 May 2013 AD01 Registered office address changed from 9 Buckstone Garth East Morton Keighley West Yorkshire BD20 5JE United Kingdom on 1 May 2013
06 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)