GUEST AND FIORE CONTRACT BRICKLAYERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
23/01/2523 January 2025 | Satisfaction of charge 040069270004 in full |
23/01/2523 January 2025 | Satisfaction of charge 040069270003 in full |
24/12/2424 December 2024 | Termination of appointment of Michele Taunt as a secretary on 2024-12-18 |
23/12/2423 December 2024 | Termination of appointment of Gordon Donald Guest as a director on 2024-12-18 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/08/241 August 2024 | Director's details changed for Mr Frank Montauro on 2024-07-31 |
31/07/2431 July 2024 | Director's details changed for Mr Nicholas Mazzotta on 2024-07-31 |
31/07/2431 July 2024 | Registered office address changed from Unit 4 Manor Hill Farm Purton Swindon Wiltshire SN5 4EG England to Yards 2 & 3 Chelworth Park Off Braydon Lane Cricklade Wiltshire SN6 6HE on 2024-07-31 |
31/07/2431 July 2024 | Director's details changed for Mr Frank Montauro on 2024-07-31 |
27/05/2427 May 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Particulars of variation of rights attached to shares |
05/07/235 July 2023 | Change of share class name or designation |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Change of details for Mr Gordon Donald Guest as a person with significant control on 2021-04-06 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with updates |
19/05/2319 May 2023 | Change of details for Mr Peter Fiore as a person with significant control on 2021-04-06 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Change of share class name or designation |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
20/04/2120 April 2021 | 06/04/21 STATEMENT OF CAPITAL GBP 120 |
20/04/2120 April 2021 | 06/04/21 STATEMENT OF CAPITAL GBP 120 |
09/04/219 April 2021 | DIRECTOR APPOINTED MR NICHOLAS MAZZOTTA |
09/04/219 April 2021 | DIRECTOR APPOINTED MR FRANK MONTAURO |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 1 LANES FARM MARLBOROUGH ROAD, WOOTTON BASSETT SWINDON SN4 7SA |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
24/06/1924 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040069270004 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/08/168 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/06/1511 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/06/1416 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
13/02/1413 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/11/137 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040069270003 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/06/1311 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/07/129 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD GUEST / 30/10/2009 |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE TAUNT / 30/10/2009 |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FIORE / 30/06/2011 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DONALD GUEST / 02/06/2010 |
10/06/1010 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
14/07/0914 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
26/08/0626 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SUITE F HILLSIDE HOUSE 167 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/07/055 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
25/06/0325 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
10/06/0310 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
12/02/0212 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/013 August 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
07/06/007 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
02/06/002 June 2000 | 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