GARNSYCHAN COMMUNITY TRADING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Giles Douglas Davies as a director on 2025-02-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH CLARKE

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILES DAVIES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ROBERT CATON

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BODDINGTON

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR GILES DOUGLAS DAVIES

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BODDINGTON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 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