GAUTREY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
05/11/245 November 2024 | Registered office address changed from Gravel Diggers Farm Long Drove Cottenham, Cambridge, Cambridgeshire England CB24 8RR to Unit 5 Isleham Business Park Hall Barn Road Isleham Cambridgeshire CB7 5QZ on 2024-11-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with updates |
28/03/2328 March 2023 | Cessation of Collier Brothers Holding Limited as a person with significant control on 2023-03-28 |
23/03/2323 March 2023 | Notification of Martin Robert Collier as a person with significant control on 2023-01-31 |
23/03/2323 March 2023 | Notification of Kevin Richard Collier as a person with significant control on 2023-01-31 |
21/02/2321 February 2023 | Termination of appointment of Martin Paul Gautrey as a director on 2023-01-31 |
20/02/2320 February 2023 | Notification of Collier Brothers Holding Limited as a person with significant control on 2023-01-31 |
20/02/2320 February 2023 | Appointment of Martin Robert Collier as a director on 2023-01-31 |
20/02/2320 February 2023 | Termination of appointment of Helene Shantel Margaret Gautrey as a director on 2023-01-31 |
20/02/2320 February 2023 | Cessation of Helene Shantel Margaret Gautrey as a person with significant control on 2023-01-31 |
20/02/2320 February 2023 | Cessation of Martin Paul Gautrey as a person with significant control on 2023-01-31 |
20/02/2320 February 2023 | Termination of appointment of Martin Paul Gautrey as a secretary on 2023-01-31 |
20/02/2320 February 2023 | Appointment of Kevin Richard Collier as a director on 2023-01-31 |
04/01/234 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/05/213 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE SHANTALE MARGARET GAUTREY / 15/05/2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELENE SHANTALE MARGARET GAUTREY / 06/04/2016 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL GAUTREY / 15/05/2018 |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELENE SHANTALE MARGARET GAUTREY / 15/05/2018 |
22/05/1822 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL GAUTREY / 15/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL GAUTREY / 06/04/2016 |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Registered office address changed from , Gravel Diggers Farm Long Drive, Cottenham, Cambridge, Cambridgeshire, CB24 8RR, England on 2011-06-09 |
09/06/119 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM GRAVEL DIGGERS FARM LONG DRIVE COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RR ENGLAND |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENE SHANTALE MARGARET GAUTREY / 05/05/2010 |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL GAUTREY / 05/05/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL GAUTREY / 05/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 43 TELEGRAPH STREET COTTENHAM CAMBRIDGE CB4 8QU |
10/06/0910 June 2009 | |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/08/0228 August 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | SECRETARY RESIGNED |
06/08/026 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/026 August 2002 | NEW DIRECTOR APPOINTED |
06/08/026 August 2002 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | 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