GARDWELL SECURITY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 2 Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Michael Martin Taubman as a secretary on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM BROOKE HOUSE JOHN HYRNE WAY LONGWATER BUSINESS PARK NORWICH NORFOLK NR5 0AF

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/07/173 July 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROWNING

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN WOOLTORTON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAUBMAN

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR MICHAEL MARTIN TAUBMAN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MARK JOHN BROWNING

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN TAUBMAN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 02/03/2010

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY THIRKETTLE

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY THIRKETTLE / 06/08/2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM ENDEAVOUR HOUSE, ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG

View Document

28/05/0928 May 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL STANLEY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MICHAEL MARTIN TAUBMAN

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MARK ANTHONY DUFFY

View Document

08/12/088 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG

View Document

27/03/0627 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 S366A DISP HOLDING AGM 13/02/03

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 S386 DISP APP AUDS 13/02/03

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ

View Document

21/10/9621 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED GARDWELL SECURITIES LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 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