GUY HARDING JOINERY LTD.

Company Documents

DateDescription
30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/02/178 February 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/08/151 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FREDERICK HARDING / 15/08/2012

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE HARDING

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2 EVANS GARDENS BONNYRIGG MIDLOTHIAN EH19 3QQ SCOTLAND

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCNEILL / 23/02/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 3/2 FLAT 10 WATERSIDE PLACE GLASGOW G5 0QD

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FREDERICK HARDING / 05/08/2010

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY'S PARTICULARS ELAINE MCNEILL

View Document

11/09/0811 September 2008 SECRETARY'S PARTICULARS ELAINE MCNEILL

View Document

09/04/089 April 2008 SECRETARY'S PARTICULARS ELAINE MCNEIL

View Document

09/04/089 April 2008 DIRECTOR'S PARTICULARS GUY HARDING

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: 30D STATION ROAD NEWTONGRANGE EH22 4NB

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 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