MR GUTTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Registered office address changed from Foxholes Farm Longcross Road Longcross Chertsey KT16 0DN England to Foxhills Farm Business Centre Longcross Road Lyne Chertsey KT16 0DN on 2024-08-21

View Document

16/08/2416 August 2024 Registered office address changed from Lyndale House 24a High Street Addlestone KT15 1TN England to Foxholes Farm Longcross Road Longcross Chertsey KT16 0DN on 2024-08-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/04/2415 April 2024 Change of details for Mr Philip John Perry as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Director's details changed for Mr Philip John Perry on 2024-03-22

View Document

10/04/2410 April 2024 Change of details for Mr Philip John Perry as a person with significant control on 2024-04-08

View Document

10/04/2410 April 2024 Director's details changed for Mr Dean Kennedy Brooks on 2024-04-08

View Document

10/04/2410 April 2024 Change of details for Mr Dean Kennedy Brooks as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Registered office address changed from The Lodge Townshott Close Great Bookham Leatherhead KT23 4DQ England to Lyndale House 24a High Street Addlestone KT15 1TN on 2024-03-22

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

11/04/2311 April 2023 Notification of Philip Perry as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Donna Ann Dawson as a secretary on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Christopher Phillip Dawson as a director on 2023-04-01

View Document

11/04/2311 April 2023 Cessation of Donna Dawson as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Christopher Dawson as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Dean Kennedy Brooks as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Registered office address changed from 14 Rydens Road Walton-on-Thames Surrey KT12 3BX to The Lodge Townshott Close Great Bookham Leatherhead KT23 4DQ on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Philip John Perry as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Mr Dean Kennedy Brooks as a director on 2023-04-01

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA DAWSON

View Document

19/07/1919 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAWSON

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/11/141 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP DAWSON / 01/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 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