WILLIAM GOUGH & SONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Secretary's details changed for Jonathan William Francis Gough on 2025-03-29

View Document

01/04/251 April 2025 Director's details changed for Mr David Kavanagh on 2025-03-29

View Document

01/04/251 April 2025 Director's details changed for Jonathan William Francis Gough on 2025-03-29

View Document

14/03/2514 March 2025 Director's details changed for Mr David Kavanagh on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Jonathan William Francis Gough on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr John Gough on 2025-03-13

View Document

13/03/2513 March 2025 Secretary's details changed for Jonathan William Francis Gough on 2025-03-13

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mr Charles John Gough as a director on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Jonathan William Ian Hickman on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mr Jonathan William Ian Hickman as a director on 2021-10-01

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR ANDREW WARREN LEWIS

View Document

26/01/2126 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM FRANCIS GOUGH / 16/09/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WILLIAM FRANCIS GOUGH / 16/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID KAVANAGH

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER MITCHELL / 12/12/2011

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER MITCHELL / 28/03/2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GOUGH / 27/03/2008

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED ABILITY BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 ADOPT MEM AND ARTS 20/04/00

View Document

29/03/0029 March 2000 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