JAMES GAUGHAN AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mr James William Gaughan as a person with significant control on 2025-02-21

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/04/254 April 2025 Cancellation of shares. Statement of capital on 2025-02-21

View Document

03/04/253 April 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Resolutions

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Cessation of Susan Kelly as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Claire Gaughan as a secretary on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Susan Kelly as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Susan Kelly as a secretary on 2025-02-21

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/05/2415 May 2024 Director's details changed for Ms Susan Kelly on 2024-05-15

View Document

15/05/2415 May 2024 Notification of Susan Kelly as a person with significant control on 2024-01-10

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Secretary's details changed for Ms Susan Kelly on 2024-05-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from C/O C/O Lewis Alexander & Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to Boulton House Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY on 2023-08-24

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GAUGHAN / 30/11/2019

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

11/05/2011 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GAUGHAN / 30/11/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

18/06/1918 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/06/177 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KELLY / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GAUGHAN / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAUGHAN / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KELLY / 28/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED SUSAN KELLY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/09/061 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: C/O LEWIS ALEXANDER AND COLLINS 103 PORTLAND STREET MANCHESTER, M1 6DF

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

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

25/08/9425 August 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/05/9121 May 1991 RETURN MADE UP TO 05/07/89; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/09/88; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 11/11/90; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 130/132 WERNETH HALL ROAD OLDHAM OL8 1QZ

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8628 February 1986 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