GUHRING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Termination of appointment of Bernd Werner Schatz as a director on 2023-11-14

View Document

20/11/2320 November 2023 Appointment of Mr Bernd Schwanz as a director on 2023-11-14

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JORG GUEHRING

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTJE KUHNEMANN

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR BERND WERNER SCHATZ

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR OLIVER ALEXANDER GUHRING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR CHRISTOPHER WESTON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DINSDALE

View Document

04/12/184 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/184 December 2018 ADOPT ARTICLES 21/11/2018

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GUEHRING

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINSDALE

View Document

02/07/182 July 2018 CESSATION OF JOERG GUEHRING AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WESTON

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM CASTLE BROMWICH BUSINESS PARK TAMESIDE DRIVE BIRMINGHAM B35 7AG

View Document

04/10/164 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011145770008

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011145770007

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011145770006

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JORG GUEHRING / 01/11/2009

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP DINSDALE / 01/11/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTJE KATRIN KUHNEMANN / 01/11/2009

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/078 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 03/09/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 03/09/96

View Document

08/10/968 October 1996 £ NC 100000/1000000 03/09/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 14 NEW STREET LONDON EC2M 4TR

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 23 GREAT CASTLE STREET LONDON W1N 7AA

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8615 May 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

21/05/7321 May 1973 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