GUTTERCREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Full accounts made up to 2023-06-30

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 5 in full

View Document

27/04/2227 April 2022 Termination of appointment of Andrea Louise Nowell as a secretary on 2022-04-27

View Document

04/01/224 January 2022 Director's details changed for Mr Nicholas Keith Power on 2022-01-01

View Document

04/01/224 January 2022 Director's details changed for Mr Gary Davin Power on 2022-01-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Nicholas Keith Power on 2021-10-20

View Document

14/10/2114 October 2021 Registered office address changed from . Queen Elizabeth Drive Oswestry SY11 2UQ England to . Queen Elizabeth Drive Oswestry SY11 2UQ on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from Victoria Road Oswestry Salop SY11 2HX to . Queen Elizabeth Drive Oswestry SY11 2UQ on 2021-10-14

View Document

15/07/2115 July 2021 Registration of charge 022084040008, created on 2021-07-14

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022084040007

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022084040006

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID GLYNNE ROBERTS / 18/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEITH POWER / 18/04/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVIN POWER / 18/04/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 01/12/03

View Document

30/12/0330 December 2003 £ NC 100/5000 01/12/0

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

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 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 documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 9 ST MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DZ

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

18/04/9418 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 9 COLLEGE HILL SHREWSBURY SY1 1ND

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 SECRETARY RESIGNED

View Document

28/12/8728 December 1987 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