GUILTON FORGE GARAGE (ASH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-12 with updates |
15/07/2515 July 2025 | Cessation of William John Ralph as a person with significant control on 2025-01-01 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/06/2330 June 2023 | Termination of appointment of Colin Hitchcock as a director on 2023-06-30 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Director's details changed for Mr Peter William Ralph on 2022-10-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RALPH / 23/06/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM RALPH / 02/03/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM RALPH / 22/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/11/131 November 2013 | DIRECTOR APPOINTED MR COLIN HITCHCOCK |
01/11/131 November 2013 | DIRECTOR APPOINTED MR PETER WILLIAM RALPH |
19/07/1319 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1224 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
24/07/1224 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
24/07/1224 July 2012 | SAIL ADDRESS CREATED |
11/10/1111 October 2011 | CURREXT FROM 31/07/2012 TO 31/12/2012 |
04/10/114 October 2011 | 03/10/11 STATEMENT OF CAPITAL GBP 40 |
07/09/117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1117 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 2 |
17/08/1117 August 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 4 |
19/07/1119 July 2011 | 12/07/11 STATEMENT OF CAPITAL GBP 2 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
13/07/1113 July 2011 | SECRETARY APPOINTED MRS PEARL MAUREEN RALPH |
13/07/1113 July 2011 | DIRECTOR APPOINTED MRS PEARL MAUREEN RALPH |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
12/07/1112 July 2011 | DIRECTOR APPOINTED MR WILLIAM JOHN RALPH |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GUILTON FORGE GARAGE (ASH) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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