GOUGH CONTRACTORS LIMITED: Filings
Overview
| Company Name | GOUGH CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04602144 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GOUGH CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Gough on Feb 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Rhys Thomas Gough on Feb 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
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