CHRIS C GUY PLASTERING LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Micro company accounts made up to 2025-03-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRIS GUY / 28/11/2018 |
| 21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GUY / 21/11/2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GUY / 15/11/2017 |
| 12/11/1712 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 SOMERFIELD CLOSE BURGH HEATH TADWORTH SURREY KT20 6DB |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 03/05/153 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/06/1427 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/06/1324 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/01/1219 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/02/119 February 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 08/06/108 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GUY / 11/05/2010 |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
| 24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY BC BYRNE SECRETARIAL LTD |
| 24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 5 SOMERFIELD CLOSE, BURGH HEALTH TADWORTH SURREY KT20 6DB |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
| 12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
| 11/05/0711 May 2007 | SECRETARY RESIGNED |
| 11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 5 SOMERFIELD CLOSE, BURGH HEATH TADWORTH SURREY KT20 6DB |
| 11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/05/0711 May 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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