GARFORTH BUILDING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Termination of appointment of Michael Hargreaves as a secretary on 2024-11-14

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/06/168 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 200000

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 01/10/09 STATEMENT OF CAPITAL GBP 200000

View Document

06/05/156 May 2015 31/08/14 STATEMENT OF CAPITAL GBP 119000

View Document

25/09/1425 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MACDONALD / 10/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/08/03

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: ASH LANE GARFORTH LEEDS WEST YORKSHIRE LS25 2HQ

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 LOAN AGREEMENT 29/02/00

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 ALTERMEMORANDUM29/02/00

View Document

09/03/009 March 2000 391

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8821 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

View Document

17/03/8217 March 1982 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