GARNETT CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Director's details changed for Mr Mark Jonathan Baldwin on 2024-03-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Ian Nigel Baker as a director on 2023-06-30

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to 12 Greenhead Road Huddersfield HD1 4EN on 2023-03-17

View Document

06/12/226 December 2022 Appointment of Wendy Harris as a secretary on 2022-09-30

View Document

06/12/226 December 2022 Termination of appointment of Alan Gilbert Brydon as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CESSATION OF ALAN GILBERT BRYDON AS A PSC

View Document

06/08/206 August 2020 CESSATION OF ALDA HOLDINGS LIMITED AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&JB HOLDINGS LIMITED

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025106720003

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MARK JONATHAN BALDWIN

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / ALDA HOLDINGS LIMITED / 24/02/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025106720003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNNSCHWEILER

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL BAKER / 26/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/996 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 3 WATER LANE BRADFORD BD1 2JL

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 £ NC 10000/50000 22/09/

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: PARADISE STREET BRADFORD W YORKS BD1 2HP

View Document

10/12/9110 December 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 36 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 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