GUIDEVALUE LIMITED

Company Documents

DateDescription
14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 AUDITORS RESIGNATION

View Document

27/06/1427 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 SECTION 519

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD OAKLEY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX AICHEN / 27/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIDD / 27/06/2013

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR CHRISTOPHER OAKLEY

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEATH

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GODDEN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDEN

View Document

14/11/1114 November 2011 SECRETARY APPOINTED VICTORIA HEATH

View Document

12/10/1112 October 2011 SECRETARY APPOINTED ANTHONY JAMES GODDEN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN KING

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/07/1119 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DAVID AICHEN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANTHONY JAMES GODDEN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

16/05/0816 May 2008 CURRSHO FROM 01/09/2007 TO 31/03/2007

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 CURREXT FROM 01/09/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BANK HOUSE BANK STREET TONBRIDGE KENT TN9 1BL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: SPILLARDS FARMERS MARKET CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: C/O MESSRS RIX & KAY THE COURTYARD, THE OFFICE VILLAGE, UCKFIELD EAST SUSSEX TN22 1SL

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; NO CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 01/09/00

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: ASHLEY TAYLORS AGENCY SUSSEX HOUSE, GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 27/07/99

View Document

04/06/994 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information