GARNER OSBORNE CIRCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Registration of charge 038149130011, created on 2025-01-20

View Document

21/01/2521 January 2025 Registration of charge 038149130010, created on 2025-01-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

06/08/246 August 2024 Appointment of Mrs Christina Lambourne as a director on 2024-07-22

View Document

16/07/2416 July 2024 Registration of charge 038149130009, created on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Nigel Ian Priest as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Russell Pike as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Michael John Garner as a director on 2024-07-04

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Termination of appointment of Jayne Lindsay Garner as a director on 2024-07-04

View Document

10/07/2410 July 2024 Appointment of Mr Dean Curran as a director on 2024-07-04

View Document

10/07/2410 July 2024 Termination of appointment of Nigel Priest as a secretary on 2024-07-04

View Document

05/07/245 July 2024 Registration of charge 038149130008, created on 2024-07-04

View Document

13/06/2413 June 2024 Satisfaction of charge 4 in full

View Document

13/06/2413 June 2024 All of the property or undertaking has been released from charge 4

View Document

30/05/2430 May 2024 Cessation of Gocl Holdco Limited as a person with significant control on 2024-05-29

View Document

30/05/2430 May 2024 Notification of Gocl Bidco Limited as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Satisfaction of charge 5 in full

View Document

29/05/2429 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 4

View Document

23/05/2423 May 2024 Satisfaction of charge 6 in full

View Document

02/05/242 May 2024 Cessation of Michael John Garner as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Notification of Gocl Holdco Limited as a person with significant control on 2024-04-26

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

18/04/2418 April 2024 Part of the property or undertaking has been released from charge 6

View Document

11/03/2411 March 2024 Full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Satisfaction of charge 7 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 3 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRIEST / 05/10/2009

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HONEYBUN / 29/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PIKE / 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PRIEST / 04/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRIEST / 04/12/2015

View Document

13/08/1513 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR STEPHEN JOHN HONEYBUN

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRIEST / 01/07/2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PRIEST / 01/07/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARNER / 01/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LINDSAY GARNER / 01/07/2014

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PRIEST

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PIKE / 27/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARY PRIEST / 27/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LINDSAY GARNER / 27/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SUZANNE MARY PRIEST

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JAYNE LINDSAY GARNER

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 10 HAMBRIDGE BUSINESS CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TU

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: UNIT 11 BONE LANE NEWBURY BERKSHIRE RG14 5SH

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: UNIT 7 BONE LANE NEWBURY BERKSHIRE RG14 5SH

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED TAYLATE LIMITED CERTIFICATE ISSUED ON 15/11/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3ND

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

01/09/991 September 1999 £ NC 100/1000000 27/0

View Document

27/07/9927 July 1999 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