About

Registered Number: 03467591
Date of Incorporation: 18/11/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Cottage, Denston, Newmarket, Suffolk, CB8 8PW

 

Gould Construction Ltd was registered on 18 November 1997 with its registered office in Newmarket, Suffolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
RESOLUTIONS - N/A 04 February 2020
SH01 - Return of Allotment of shares 31 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
353 - Register of members 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
RESOLUTIONS - N/A 21 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 22 November 2006
MISC - Miscellaneous document 12 July 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 01 December 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 29 November 2003
AAMD - Amended Accounts 30 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 14 March 2001
MEM/ARTS - N/A 19 January 2001
CERTNM - Change of name certificate 10 January 2001
363s - Annual Return 11 December 2000
RESOLUTIONS - N/A 10 July 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 03 December 1999
363s - Annual Return 20 December 1998
AA - Annual Accounts 06 October 1998
225 - Change of Accounting Reference Date 27 July 1998
395 - Particulars of a mortgage or charge 14 April 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
RESOLUTIONS - N/A 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
MEM/ARTS - N/A 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
CERTNM - Change of name certificate 01 January 1998
287 - Change in situation or address of Registered Office 31 December 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Fully Satisfied

N/A

Mortgage debenture 30 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.