GOUGH CONTRACTORS LIMITED: Filings

  • Overview

    Company NameGOUGH CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04602144
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GOUGH CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 23 High Street Prestwood Bucks HP16 9EE United Kingdom to Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ on Sep 29, 2023

    1 pagesAD01

    Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 23 High Street Prestwood Bucks HP16 9EE on Aug 30, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Nov 22, 2022

    1 pagesAD01

    Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ on Nov 21, 2022

    1 pagesAD01

    Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Sep 22, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Gough on Feb 18, 2022

    2 pagesCH01

    Director's details changed for Mr Rhys Thomas Gough on Feb 18, 2022

    2 pagesCH01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on May 13, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on Jul 15, 2020

    1 pagesAD01

    Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on Apr 16, 2020

    1 pagesAD01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0