Advanced company searchLink opens in new window

GUTTRIDGE LIMITED

Company number 00731549

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)
26 Apr 2019 PSC07 Cessation of Peter David Guttridge as a person with significant control on 15 April 2019
26 Apr 2019 AP01 Appointment of Mr Eytan Michael Uliel as a director on 15 April 2019
26 Apr 2019 AP01 Appointment of Mr Mark Francis Holden as a director on 15 April 2019
26 Apr 2019 AP01 Appointment of Mr Michael Dieter Mittasch as a director on 15 April 2019
26 Apr 2019 TM01 Termination of appointment of Peter David Guttridge as a director on 15 April 2019
26 Apr 2019 TM01 Termination of appointment of Leonie Jayne Fearn as a director on 15 April 2019
02 Apr 2019 MR04 Satisfaction of charge 007315490014 in full
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
08 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,822
20 Oct 2015 TM01 Termination of appointment of Paul Gott as a director on 19 October 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 9,822
02 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Mrs Leonie Jayne Fearn as a director
08 Apr 2014 TM01 Termination of appointment of Yvonne Guttridge as a director
01 Mar 2014 MR01 Registration of charge 007315490014
20 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,822
29 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
25 Jan 2013 CH03 Secretary's details changed for Stuart Peter Spratt on 25 January 2013