W.GARRARD ENGINEERING(LEIGHTON BUZZARD)LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1514 May 2015 APPLICATION FOR STRIKING-OFF

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM DONNAN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS BENNION

View Document

04/12/144 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SOLVENCY STATEMENT DATED 16/10/14

View Document

28/10/1428 October 2014 STATEMENT BY DIRECTORS

View Document

28/10/1428 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1428 October 2014 ADOPT ARTICLES 16/10/2014

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM IBSTOCK LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS ENGLAND

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM BENNION / 08/11/2010

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ANGUS BENNION

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHMOND / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMS / 25/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O C/O, IBSTOCK BRICK LIMITED IBSTOCK BRICK LIMITED LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HS

View Document

25/11/0925 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 25/11/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAY

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP JONES

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR STEPHEN PHILIP HARDY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O FORTICRETE LTD BRIDLE WAY BOOTLE LIVERPOOL MERSEYSIDE L30 4UA

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 08/11/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: BROOMHILLS ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8EP

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 AUDITOR'S RESIGNATION

View Document

12/07/8912 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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