Advanced company searchLink opens in new window

L J GAMMER (HOLDINGS) LIMITED

Company number 00401621

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)
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 PSC04 Change of details for Mr Bruce Paul Gammer as a person with significant control on 12 July 2017
24 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
15 Dec 2020 PSC04 Change of details for Mr Bruce Paul Gammer as a person with significant control on 15 December 2020
15 Dec 2020 CH03 Secretary's details changed for Mrs Ruth Daphne Gammer on 15 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Bruce Paul Gammer on 15 December 2020
15 Dec 2020 CH01 Director's details changed for Mrs Ruth Daphne Gammer on 15 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
13 Feb 2018 PSC01 Notification of Fay Corinne Gammer as a person with significant control on 12 July 2017
12 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 AD01 Registered office address changed from Victoria Garage Stowupland Road Stowmarket Suffolk IP14 5AG to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 26 August 2016
18 Aug 2016 CERTNM Company name changed L.J. gammer (stowmarket) LIMITED\certificate issued on 18/08/16
  • RES15 ‐ Change company name resolution on 2016-07-01
28 Jul 2016 CONNOT Change of name notice