GUILDHALL UK. LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/11/1925 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/11/1729 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN JONES / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY BABINGTON / 02/03/2011

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY BABINGTON / 30/11/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information