GUESTLINE LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Satisfaction of charge 026615200004 in full

View Document

09/01/259 January 2025 Satisfaction of charge 026615200003 in full

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

16/04/2416 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Change of details for Darwin Bidco Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from Guestline House Shrewsbury Business Park Shrewsbury SY2 6LG to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Chris Andrew Armstrong Bayne as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Michael James Audis as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Robert Hugh Binns as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Mr Adam John Witherow Brown as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew Charles Mcgregor as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Sarah Jones as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew John Galloway as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Philip John Davidson as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Andrew Williams as a director on 2023-07-07

View Document

13/07/2313 July 2023 Termination of appointment of Barry Davies as a director on 2023-07-07

View Document

06/04/236 April 2023 Registration of charge 026615200004, created on 2023-04-03

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Change of details for Darwin Bidco Limited as a person with significant control on 2016-04-07

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/01/1914 January 2019 PREVSHO FROM 30/11/2019 TO 31/12/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR. ANDREW JOHN GALLOWAY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR. ANDREW CHARLES MCGREGOR

View Document

13/01/1713 January 2017 AUDITOR'S RESIGNATION

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 ADOPT ARTICLES 07/04/2016

View Document

14/04/1614 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 1014

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JONES

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026615200003

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

13/07/1513 July 2015 20/06/15 STATEMENT OF CAPITAL GBP 1002

View Document

15/05/1515 May 2015 ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 ALTER ARTICLES 27/03/2015

View Document

01/05/151 May 2015 20/06/14 STATEMENT OF CAPITAL GBP 1002

View Document

01/12/141 December 2014 SECOND FILING WITH MUD 24/10/14 FOR FORM AR01

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN JONES / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATTERSON / 17/01/2014

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN JONES / 17/01/2014

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 13/11/2013

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 08/08/2011

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIES / 13/11/2013

View Document

09/08/139 August 2013 02/07/13 STATEMENT OF CAPITAL GBP 1001

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/03/1322 March 2013 ADOPT ARTICLES 04/12/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 05/09/2011

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5 BARKER STREET SHREWSBURY SHROPSHIRE SY1 1QJ

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED SARAH JONES

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED RUPERT GUTTERIDGE

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

24/11/1124 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 08/08/2011

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

12/11/1012 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIDSON / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIES / 03/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN JONES / 03/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATTERSON / 03/11/2009

View Document

14/11/0914 November 2009 ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0918 September 2009 ADOPT ARTICLES 08/09/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

11/07/0811 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PHILIP JOHN DAVIDSON

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

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

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 £ NC 1000/2000 20/12/01

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 17-18 MARDOL SHREWSBURY SY1 1PU

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: PLAS-Y-PLANT BRYN MADOC ROAD GWYNFRYN WREXHAM CLWYD WALES LL11 5UP

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

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

View Document

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

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 2 HILLIARDS COURT WREXHAM ROAD CHESTER CHESHIRE CH4 9QP

View Document

14/11/9114 November 1991 SECRETARY RESIGNED

View Document

08/11/918 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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