GUTTERMASTER LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

04/04/224 April 2022 Termination of appointment of Vincent Walter Kay as a secretary on 2021-12-31

View Document

04/04/224 April 2022 Cessation of Vincent Walter Kay as a person with significant control on 2021-11-25

View Document

04/04/224 April 2022 Termination of appointment of Vincent Walter Kay as a director on 2021-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027012240004

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012240004

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT WALTER KAY / 01/04/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WALTER KAY / 01/04/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HANSON / 01/04/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCKEE / 01/04/2011

View Document

30/03/1230 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1016 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCKEE / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: UNIT 25, HOOLEY BRIDGE BAMFORD ROAD HEYWOOD OL10 4AP

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/09/921 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company