Advanced company searchLink opens in new window

GULLETT & SONS LIMITED

Company number 00345272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 PSC04 Change of details for David Peter Reynolds as a person with significant control on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Peter Jack Reynolds on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Rajnath Kumar Sond on 30 October 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 849
27 Oct 2017 MA Memorandum and Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 MR04 Satisfaction of charge 5 in full
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Jul 2017 PSC01 Notification of David Peter Reynolds as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Peter Jack Reynolds as a person with significant control on 6 April 2016
30 Jun 2017 CH01 Director's details changed for Mr Peter Jack Reynolds on 18 May 2017
30 Jun 2017 CH03 Secretary's details changed for Mr Peter Jack Reynolds on 18 May 2017
24 May 2017 TM01 Termination of appointment of Jennifer Anne Reynolds as a director on 8 May 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 749
22 Mar 2016 MR04 Satisfaction of charge 3 in full
22 Mar 2016 MR04 Satisfaction of charge 7 in full
18 Mar 2016 AP01 Appointment of Mr Rajnath Kumar Sond as a director on 1 January 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 749
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 749