THE SOMERSET GUILD OF DESIGN AND CRAFTSMANSHIP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

03/11/233 November 2023 Termination of appointment of Jane Phillips Gibson as a director on 2023-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Appointment of Ms Ruth Ann Pascoe as a director on 2023-06-06

View Document

09/06/239 June 2023 Termination of appointment of Prudence Mary Biddle as a director on 2023-06-06

View Document

28/04/2328 April 2023 Termination of appointment of Hugh Francis Rex Martin as a director on 2023-04-21

View Document

28/04/2328 April 2023 Appointment of Ms Susan Mary Burne as a director on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/08/2110 August 2021 Appointment of Mr Jeremy Thomas Rook as a director on 2021-07-17

View Document

10/08/2110 August 2021 Termination of appointment of Mark Jeremy White as a director on 2021-07-18

View Document

10/08/2110 August 2021 Appointment of Mr Jeremy Rook as a secretary on 2021-07-17

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
THE COURTHOUSE
MARKET PLACE
SOMERTON
SOMERSET
TA11 7LX

View Document

13/09/1513 September 2015 13/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 13/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 13/09/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 13/09/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED JOHN HARDIE CANDLER

View Document

29/12/1129 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER REESON

View Document

19/09/1119 September 2011 13/09/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 13/09/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

03/12/093 December 2009 DIRECTOR APPOINTED LESLEY ROSE FAWCETT

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURRIDGE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ROGER GEORGE REESON

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED DAVID MARTIN BROWN

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 13/09/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 13/09/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 LAUREL COTTAGE, ISLE ABBOTTS TAUNTON SOMERSET TA36 6RH

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED HOME GALLERY (SGC) LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 HURST WORKS HURST MARTOCK SOMERSET TA12 6JU

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ANNUAL RETURN MADE UP TO 13/09/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information