GUTTER SUPPLIES LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Christopher James Easteal as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ms Suzana Bulearca as a director on 2024-07-12

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

07/01/237 January 2023 Appointment of Mr Christopher James Easteal as a director on 2023-01-03

View Document

07/01/237 January 2023 Termination of appointment of Duncan Perry as a director on 2022-12-31

View Document

07/01/237 January 2023 Termination of appointment of Duncan Perry as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

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

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 327 NEW ROAD FERNDOWN DORSET BH22 8EJ

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER PRIESTLEY / 07/11/2014

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

28/11/1428 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

20/11/1320 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR SPENCER PRIESTLEY

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED ECO BUILDERS MERCHANT LTD CERTIFICATE ISSUED ON 14/02/12

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES EVANS / 05/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED COLIN EVANS

View Document

06/11/086 November 2008 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