GURNEY ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

17/12/2417 December 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

26/02/2426 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Director's details changed for Mr John Gurney Gillett on 2023-05-31

View Document

22/08/2322 August 2023 Change of details for Mr John Gurney Gillett as a person with significant control on 2023-05-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GURNEY GILLETT / 11/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURNEY GILLETT / 11/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GURNEY GILLETT / 11/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. NANCI GAY GILLETT / 11/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURNEY GILLETT / 11/07/2019

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056964280002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056964280001

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. NANCI GAY GILLETT / 10/11/2015

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN GURNEY GILLETT / 10/11/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JOHN GURNEY GILLETT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMSON

View Document

07/03/117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR NANCI GILLETT

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL WILLIAMSON / 02/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN GURNEY GILLETT / 02/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMSON / 01/01/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 3 CHALK PIT ROAD, HOLME-NEXT-THE-SEA, HUNSTANTON NORFOLK PE36 6LW

View Document

02/12/082 December 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR. NEIL WILLIAMSON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MR. JOHN GURNEY GILLETT

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN GILLETT

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NANCI GILLETT / 03/10/2008

View Document

03/10/083 October 2008 SECRETARY APPOINTED MRS. NANCI GAY GILLETT

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN GILLETT / 03/03/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NANCI GILLETT / 03/03/2008

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED GURNEY IMPORTS LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 CHALK PIT ROAD HOLME-NEXT-THE-SEA HUNSTANTON PE36 6LW

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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