M.D. GARBETT BUILDING AND CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY GARBETT / 28/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GARBETT / 28/10/2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 29/10/13 NO CHANGES

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM:
FIELDS ASDEN HOUSE 1-5 VICTORIA STREET
WEST BROMWICH
WEST MIDLANDS
B70 8HA

View Document

12/11/1312 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 29/10/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 29/10/10 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/0913 December 2009 SAIL ADDRESS CREATED

View Document

13/12/0913 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS; AMEND

View Document

02/11/002 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

03/08/893 August 1989 WD 26/07/89 AD 31/03/89--------- � SI 998@1

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/8815 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED HAZECOMFORT LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: G OFFICE CHANGED 22/03/88 2 BACHES STREET LONDON N1 6UB

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 010388

View Document

28/08/8728 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information