PAUL GAUGHAN BUILDING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Unit E14 Langham Park Industrial Estate Lows Lane Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ to Unit E14 Langham Park Industrial Estate Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ on 2025-08-14

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/01/2524 January 2025 Appointment of Mr Joshua Paul Gaughan as a director on 2024-12-23

View Document

24/01/2524 January 2025 Appointment of Mrs Kelly Marie Gillott as a director on 2024-12-23

View Document

24/01/2524 January 2025 Appointment of Mrs Kelly Marie Gillott as a secretary on 2024-12-23

View Document

24/01/2524 January 2025 Appointment of Mr David Stuart Brotherhood as a director on 2024-12-23

View Document

24/01/2524 January 2025 Termination of appointment of Susan Gaughan as a director on 2024-12-23

View Document

24/01/2524 January 2025 Termination of appointment of Paul Stephen Gaughan as a director on 2024-12-23

View Document

24/01/2524 January 2025 Cessation of Paul Stephen Gaughan as a person with significant control on 2024-12-23

View Document

24/01/2524 January 2025 Notification of David Stuart Brotherhood as a person with significant control on 2024-12-23

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

09/08/199 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/09/1814 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/05/144 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM ROSSCARBERY HOUSE 4 CORONATION STREET ILKESTON DERBYSHIRE DE7 5QH

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/03/1317 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN GAUGHAN / 17/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OXFORD HOUSE, 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED SUSAN GAUGHAN

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY DEBRA HAYMAN

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 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