Advanced company searchLink opens in new window

SAM'S GUTTERS LIMITED

Company number 07581016

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)
12 Oct 2020 PSC01 Notification of Daniel Albert Fumagalli as a person with significant control on 1 May 2020
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
24 Mar 2020 AP01 Appointment of Mr Daniel Albert Fumagalli as a director on 24 March 2020
30 Jan 2020 AD01 Registered office address changed from First Floor Office Suite 2C Phoenix House,Lingfield Road East Grinstead West Sussex RH19 2EU England to 1st Floor Offices, 91-93 Lingfield Road East Grinstead RH19 2EL on 30 January 2020
10 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
07 Aug 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Mohammed Pirnazari on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from First Floor Office, 2C Phoenix Hous Lingfield Road East Grinstead West Sussex RH19 2EU England to First Floor Office Suite 2C Phoenix House,Lingfield Road East Grinstead West Sussex RH19 2EU on 20 February 2017
04 Dec 2016 AD01 Registered office address changed from First Fllor Office, 2C Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU England to First Floor Office, 2C Phoenix Hous Lingfield Road East Grinstead West Sussex RH19 2EU on 4 December 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AD01 Registered office address changed from 171 Charlwoods Road East Grinstead West Sussex RH19 2RX to First Fllor Office, 2C Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU on 14 June 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE United Kingdom on 6 March 2014
10 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013