GARNSYCHAN COMMUNITY TRADING LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Termination of appointment of Giles Douglas Davies as a director on 2025-02-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
16/12/2416 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
27/10/2227 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
17/12/2117 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, SECRETARY KENNETH CLARKE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
20/12/1920 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
18/10/1718 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GILES DAVIES |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR ROBERT CATON |
06/11/156 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
19/02/1519 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
04/11/144 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
19/03/1419 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/11/1313 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
12/03/1312 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
24/10/1224 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
21/02/1221 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
11/10/1111 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BODDINGTON |
05/09/115 September 2011 | DIRECTOR APPOINTED MR GILES DOUGLAS DAVIES |
15/02/1115 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BODDINGTON / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/077 December 2007 | DIRECTOR RESIGNED |
07/12/077 December 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0619 January 2006 | SECRETARY RESIGNED |
22/02/0522 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
04/07/034 July 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
20/02/0320 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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