GARDE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Change of details for Mr Mathew Anthony Hoare as a person with significant control on 2023-10-26

View Document

30/10/2330 October 2023 Termination of appointment of Gareth David Englefield as a director on 2023-10-26

View Document

30/10/2330 October 2023 Termination of appointment of Michelle Carol Janet Englefield as a secretary on 2023-10-26

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Notification of Mathew Anthony Hoare as a person with significant control on 2022-01-06

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2022-01-06

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3 CROWNHILL FORT, CROWNHILL PLYMOUTH DEVON PL6 5BX ENGLAND

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF MICHELLE CAROL JANET ENGLEFIELD AS A PSC

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ENGLEFIELD / 21/09/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ENGLEFIELD / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ANTHONY HOARE / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ENGLEFIELD / 21/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O RICHARD MAY TRINITY HOUSE 3 FRIARS LANE PLYMOUTH DEVON PL1 2LG ENGLAND

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 01/09/16 STATEMENT OF CAPITAL GBP 8

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MATHEW ANTHONY HOARE

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O RICHARD MAY TRINITY HOUSE 3 FRIARS LANE PLYMOUTH DEVON PL1 2LG ENGLAND

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM THE BIRCHES LAUREL LANE KELLY BRAY CALLINGTON CORNWALL PL17 8FG ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 16 CENTRAL PARK AVENUE PLYMOUTH DEVON PL4 6NP

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/11/141 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/10/118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID ENGLEFIELD / 21/09/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 7 PRIORY LAWN TERRACE LOWER COMPTON PLYMOUTH DEVON PL3 5EA

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED GARDE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 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