A. GARNER CNC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

27/01/2427 January 2024 Notification of Amanda Garner as a person with significant control on 2023-01-31

View Document

27/01/2427 January 2024 Change of details for Mr Adam Julian Garner as a person with significant control on 2023-01-31

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Registered office address changed from Unit 1 Willow Park Industrial Estate Upton Lane Stoke Golding Warwickshire CV13 6EU England to 48 Curzon Avenue Birstall Leicester LE4 4AB on 2023-11-16

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

13/03/2313 March 2023 Registered office address changed from The Old School House 780 Melton Road Thurmaston Leicester LE4 8BD to Unit 1 Willow Park Industrial Estate Upton Lane Stoke Golding Warwickshire CV13 6EU on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/11/1418 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

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GARNER / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN GARNER / 11/01/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GARNER / 01/12/2007

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GARNER / 01/12/2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THE OLD SCHOOL HOUSE 780 MELTON ROAD, THURMASTON LEICESTER LE4 8BD

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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