GUARANTEE HOLDINGS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Registration of charge 093535070004, created on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

22/02/2222 February 2022 Registration of charge 093535070003, created on 2022-02-17

View Document

21/02/2221 February 2022 Registration of charge 093535070002, created on 2022-02-17

View Document

16/02/2216 February 2022 Satisfaction of charge 093535070001 in full

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Peter Norman Swan as a director on 2021-10-31

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEPPARD

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR STUART JOHN HARRIS

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 PINESWAY STATION ROAD STALBRIDGE DORSET DT10 2RZ UNITED KINGDOM

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1828 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 231002.64

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN SWAN / 01/09/2017

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF PSC STATEMENT ON 11/12/2017

View Document

12/10/1712 October 2017 ADOPT ARTICLES 31/08/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WISHER

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM MILLAND HOUSE 53 BREACH LANE SHAFTESBURY DORSET SP7 8LF ENGLAND

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MRS FAITH MADELINE FOOTE

View Document

16/12/1516 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR PETER NORMAN SWAN

View Document

15/12/1515 December 2015 SAIL ADDRESS CHANGED FROM: MILLAND HOUSE BREACH LANE SHAFTESBURY DORSET SP7 8LF ENGLAND

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

07/12/157 December 2015 COMPANY NAME CHANGED WILSCO 711 LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER WISHER

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVILLE WISHER / 12/03/2015

View Document

19/10/1519 October 2015 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TILLARD / 12/03/2015

View Document

21/08/1521 August 2015 09/07/15 STATEMENT OF CAPITAL GBP 231077.40

View Document

20/07/1520 July 2015 ADOPT ARTICLES 07/07/2015

View Document

18/05/1518 May 2015 SECOND FILING FOR FORM SH01

View Document

01/05/151 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 210501

View Document

16/04/1516 April 2015 ADOPT ARTICLES 12/03/2015

View Document

16/04/1516 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 210501.00

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS LUCINDA SARAH LAMBOURNE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ROBIN MICHAEL PHILPOTT SHEPPARD

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093535070001

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR PETER WISHER

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW TILLARD

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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