SARGEANTS OF GOUDHURST LIMITED

Company Documents

DateDescription
05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL MARTIN SARGEANT / 01/10/2010

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEIGH SARGEANT / 01/10/2010

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JANET SARGEANT

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY JANET SARGEANT

View Document

17/03/0817 March 2008 SECRETARY APPOINTED CARL MARTIN SARGEANT

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 COMPANY NAME CHANGED GOUDHURST SERVICE STATION LIMITE D CERTIFICATE ISSUED ON 06/08/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 2ND FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ALTER MEM AND ARTS 17/03/92

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: G OFFICE CHANGED 29/11/90 28 KINGS PARADE SOHAM ELY CAMBS. CB7 5AR

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 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