GAUNTLEYS OF NOTTINGHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/10/2327 October 2023 Secretary's details changed for Mr Christopher Goodrum on 2023-10-27

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

07/01/207 January 2020 CESSATION OF JOHN MICHAEL GAUNTLEY AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL GAUNTLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER GOODRUM

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR CHRISTOPHER GOODRUM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAUNTLEY

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005472270001

View Document

27/02/1327 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR GAUNTLEY

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUE ROGERS / 03/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELEANOR GAUNTLEY

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUE ROGERS / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GAUNTLEY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GAUNTLEY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CLEO GAUNTLEY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN GAUNTLEY / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/08/983 August 1998 ADOPT MEM AND ARTS 22/07/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 AUDITOR'S RESIGNATION

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED T.F.GAUNTLEY LIMITED CERTIFICATE ISSUED ON 26/04/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 04/01/95; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ALTER MEM AND ARTS 16/11/94

View Document

04/01/954 January 1995 £ NC 1000/10000 16/11/94

View Document

04/01/954 January 1995 NC INC ALREADY ADJUSTED 16/11/94

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/02/8919 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/06/882 June 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/01/8713 January 1987 ANNUAL ACCOUNTS MADE UP DATE 30/04/86

View Document

14/02/8614 February 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

04/04/854 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

14/11/8314 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

02/04/552 April 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information