About

Registered Number: 03946863
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

 

Gomm (2000) Ltd was founded on 14 March 2000 and are based in West Midlands. Gomm, Christopher David, Gomm, Graham Ridley, Gomm, Sheila Mary are listed as the directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMM, Christopher David 14 March 2000 - 1
GOMM, Graham Ridley 14 March 2000 - 1
GOMM, Sheila Mary 14 March 2000 03 July 2012 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 March 2015
RESOLUTIONS - N/A 13 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2015
SH08 - Notice of name or other designation of class of shares 13 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 18 June 2004
AAMD - Amended Accounts 29 December 2003
AA - Annual Accounts 01 November 2003
225 - Change of Accounting Reference Date 16 October 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 January 2002
225 - Change of Accounting Reference Date 16 May 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.