GUILDHALL UK. LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-07-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-07-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-07-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/12/2022 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/11/1925 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/03/197 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/11/1729 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/02/1623 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/03/1519 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
21/01/1521 January 2015 | CURREXT FROM 28/02/2015 TO 31/07/2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/02/145 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/02/1320 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN JONES / 02/03/2011 |
02/03/112 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY BABINGTON / 02/03/2011 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/02/105 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY BABINGTON / 30/11/2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/02/058 February 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
08/02/048 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/02/0318 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
07/02/017 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | NEW SECRETARY APPOINTED |
11/02/0011 February 2000 | NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
08/02/008 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company