About

Registered Number: 05457473
Date of Incorporation: 19/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 21b Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Gypsum Plasterers Ltd was founded on 19 May 2005, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Evans, Katherine Anne, Kimber, Paul Stephen, Nicholson, Debra Ann, Nicholson, David Campbell, Young, Alan Edward for the business in the Companies House registry. We don't know the number of employees at Gypsum Plasterers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBER, Paul Stephen 12 April 2016 - 1
NICHOLSON, David Campbell 19 May 2005 31 August 2017 1
YOUNG, Alan Edward 09 June 2005 07 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Katherine Anne 31 August 2017 - 1
NICHOLSON, Debra Ann 19 May 2005 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH03 - Change of particulars for secretary 26 April 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
AA - Annual Accounts 05 April 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 25 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 April 2018
SH06 - Notice of cancellation of shares 18 September 2017
SH03 - Return of purchase of own shares 18 September 2017
AP03 - Appointment of secretary 06 September 2017
PSC07 - N/A 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
PSC01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 May 2011
SH06 - Notice of cancellation of shares 11 May 2011
SH03 - Return of purchase of own shares 11 May 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 11 March 2010
AD01 - Change of registered office address 09 March 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 19 May 2009
AAMD - Amended Accounts 09 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 May 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 26 March 2007
225 - Change of Accounting Reference Date 17 October 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.