GUTHRIE DOUGLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Director's details changed for Mrs Rebecca Jane Kitching on 2023-07-18

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Registration of charge 073842300003, created on 2023-05-02

View Document

24/04/2324 April 2023 Change of details for Gdgl Holdings Limited as a person with significant control on 2023-04-19

View Document

21/04/2321 April 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Registered office address changed from 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE to Unit 3 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Gdgl Holdings Limited as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Satisfaction of charge 073842300002 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Julian Harding as a director on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073842300002

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JULIAN HARDING

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 ADOPT ARTICLES 28/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE KITCHING / 01/03/2014

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 SECTION 519

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/139 August 2013 SECRETARY APPOINTED MRS REBECCA JANE KITCHING

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUTHRIE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY GLYNIS ANN GUTHRIE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUTHRIE

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM KITCHING

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE

View Document

01/08/131 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/131 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 2667

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

17/06/1317 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/122 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE KITCHING / 10/09/2012

View Document

16/07/1216 July 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED REBECCA JANE KITCHING

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANDREW JOHN GUTHRIE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MATTHEW JAMES GUTHRIE

View Document

13/04/1113 April 2011 ADOPT ARTICLES 03/04/2011

View Document

03/11/103 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 15000

View Document

22/09/1022 September 2010 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