GUARDIAN WILLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Appointment of Mrs Lisa Ann Bate as a director on 2025-06-03 |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-30 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Appointment of James Anthony Hadley as a director on 2024-01-04 |
| 07/02/247 February 2024 | Notification of Kingsguard Legal Ltd as a person with significant control on 2024-01-04 |
| 26/01/2426 January 2024 | Cessation of Nigel Paul Brooker as a person with significant control on 2024-01-04 |
| 23/01/2423 January 2024 | Termination of appointment of Nigel Paul Brooker as a director on 2024-01-04 |
| 23/01/2423 January 2024 | Registered office address changed from Highcroft Church Street Claverley Wolverhampton WV5 7DA England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2024-01-23 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/01/2111 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/02/2020 February 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE WOOTTON |
| 06/10/196 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/09/1813 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HOLLOWAY HOUSE 6 THE HOLLOWAY SWINDON DUDLEY WEST MIDLANDS DY3 4NT ENGLAND |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL BROOKER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 11/10/1611 October 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
| 30/06/1630 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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