J GOUGH BUILDING SERVICES LTD
Status | ACTIVE |
Company No. | 08945344 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
J GOUGH BUILDING SERVICES LTD is an active private limited company with number 08945344. It was incorporated 10 years, 2 months, 15 days ago, on 18 March 2014. The company address is 93 Ermin Street 93 Ermin Street, Swindon, SN26 8AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Gough
Change date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: 93 Ermin Street Blunsdon Swindon SN26 8AA
Old address: 52 Sheerwold Close Stratton Swindon SN3 4XW United Kingdom
Change date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Address
Type: AD01
Old address: C/O David Herbert Limited Suite J, First Floor Market House Business Centre 2 Marlborough Road Swindon SN3 1QY
Change date: 2017-12-23
New address: 52 Sheerwold Close Stratton Swindon SN3 4XW
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Change person secretary company with change date
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Carole Gough
Change date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
New address: C/O David Herbert Limited Suite J, First Floor Market House Business Centre 2 Marlborough Road Swindon SN3 1QY
Old address: Regus Centre Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR United Kingdom
Change date: 2015-02-16
Documents
Appoint person secretary company with name date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carole Gough
Appointment date: 2014-10-23
Documents
Some Companies
40 BENTHAM AVENUE,WOKING,GU21 5LF
Number: | 11872306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 03514648 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SYDNEY ROAD,,DA6 8HQ
Number: | 06471078 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ALABAMA STREET,LONDON,SE18 2SH
Number: | 09855032 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPE PERFORMANCE EXTREME LIMITED
OFFICE 2 1 CHRISTCHURCH MEWS,SOUTHEND ON SEA,SS2 4JZ
Number: | 11457942 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SOUTH PARK CRESCENT,LONDON,SE6 1JP
Number: | 09341439 |
Status: | ACTIVE |
Category: | Community Interest Company |