Gunning Heating Products Ltd was founded on 21 September 2006 with its registered office in Hornchurch, Essex. Hubbard, Tracey Anne, Gunning, Kevin Michael are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNNING, Kevin Michael | 21 September 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUBBARD, Tracey Anne | 21 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 21 September 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH03 - Change of particulars for secretary | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 22 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
353 - Register of members | 22 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
NEWINC - New incorporation documents | 21 September 2006 |