KEITH R. GOUGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 19/01/2519 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/05/2323 May 2023 | Registered office address changed from Avebury Church Road Halstead Sevenoaks Kent TN14 7HG United Kingdom to 12 Old Bexley Lane Bexley DA5 2BN on 2023-05-23 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | Confirmation statement made on 2022-02-11 with updates |
| 01/03/221 March 2022 | Termination of appointment of Simon Crawford Potts as a secretary on 2022-02-16 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GOUGH / 01/06/2018 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE GOUGH |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 29/01/2029 January 2020 | 01/06/18 STATEMENT OF CAPITAL GBP 101 |
| 31/07/1931 July 2019 | ADOPT ARTICLES 10/07/2019 |
| 05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT GOUGH / 05/07/2019 |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT GOUGH / 05/07/2019 |
| 05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM C/O T G BAYNES SOLICITORS BROADWAY HOUSE TRINITY PLACE BEXLEYHEATH KENT DA6 7BG |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT GOUGH / 09/02/2018 |
| 09/02/189 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CRAWFORD POTTS / 09/02/2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/08/147 August 2014 | ADOPT ARTICLES 22/07/2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CRAWFORD POTTS / 01/02/2014 |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/03/1230 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/05/1018 May 2010 | COMPANY NAME CHANGED JULIE M. GOUGH LIMITED CERTIFICATE ISSUED ON 18/05/10 |
| 25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 09/02/109 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/02/109 February 2010 | COMPANY NAME CHANGED KEITH R. GOUGH LIMITED CERTIFICATE ISSUED ON 09/02/10 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 02/07/072 July 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 08/07/058 July 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 11/03/0411 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
| 13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
| 13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
| 13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
| 13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
| 28/02/0328 February 2003 | SECRETARY RESIGNED |
| 28/02/0328 February 2003 | DIRECTOR RESIGNED |
| 11/02/0311 February 2003 | 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