CONTINUOUS GUTTERING SOUTH COAST LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
02/07/242 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
13/03/2413 March 2024 | Registered office address changed from 89 Wolseley Road Southampton SO15 3ES England to 181 Bitterne Road West Southampton SO18 1BJ on 2024-03-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/05/2327 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
16/11/2116 November 2021 | Registered office address changed from 67 Morgan Le Fay Drive Chandler's Ford Eastleigh SO53 4JQ England to 89 Wolseley Road Southampton SO15 3ES on 2021-11-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/08/218 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | CESSATION OF JANET BRINE AS A PSC |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 181 BITTERNE ROAD WEST SOUTHAMPTON SO18 1BJ UNITED KINGDOM |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 51 BASEPOINT BUSINESS CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH ENGLAND |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/06/181 June 2018 | APPOINTMENT TERMINATED, SECRETARY JAN BRINE |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
03/05/163 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
02/05/162 May 2016 | REGISTERED OFFICE CHANGED ON 02/05/2016 FROM NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/05/131 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/05/1214 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/04/1126 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/04/1027 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/05/081 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE GUTTER BARN FLITTER FARM SPLAYNES GREEN FLETCHING UCKFIELD EAST SUSSEX TN22 3TK |
17/02/0717 February 2007 | SECRETARY RESIGNED |
17/02/0717 February 2007 | NEW SECRETARY APPOINTED |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
17/02/0717 February 2007 | DIRECTOR RESIGNED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02 |
26/08/0326 August 2003 | SECRETARY RESIGNED |
26/08/0326 August 2003 | NEW SECRETARY APPOINTED |
26/08/0326 August 2003 | DIRECTOR RESIGNED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 8A CHURCH STREET WINCANTON SOMERSET BA9 9AE |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: GATEWAY HOUSE 8 BATH ROAD MELKSHAM WILTSHIRE SN12 6LT |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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