GUTTER CLEAN, REPAIR & INSTALL LIMITED
Status | ACTIVE |
Company No. | 08244447 |
Category | Private Limited Company |
Incorporated | 08 Oct 2012 |
Age | 11 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GUTTER CLEAN, REPAIR & INSTALL LIMITED is an active private limited company with number 08244447. It was incorporated 11 years, 7 months, 28 days ago, on 08 October 2012. The company address is Forest Links Road, Ferndown, BH22 9PH, Dorset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
New address: Forest Links Road Ferndown Dorset BH22 9PH
Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Resolution
Date: 19 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
Change date: 2017-05-23
Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Old address: Towngate House 2-8 Parkstone Road Poole BH15 2PW
New address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
Change date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Some Companies
1 KINGS ARMS YARD,LONDON,EC2R 7AF
Number: | 05042911 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CROSS STREET,BIRKENHEAD,CH41 5EP
Number: | 10899452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRACIE FRAMING & EMBROIDERIES LIMITED
UNIT 1 SOUTH CLIFFE BUSINESS PARK,MARKET LAVINGTON, DEVIZES,SN10 4BZ
Number: | 04672159 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW HOUSE, CRAIGSHAW ROAD,ABERDEEN,AB12 3AR
Number: | SC229940 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S. PUBLICATIONS (2001) LIMITED
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 04159739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIFTEEN MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 10764370 |
Status: | ACTIVE |
Category: | Private Limited Company |