GUTHRIE & HOWE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-05-15 |
24/07/2424 July 2024 | Micro company accounts made up to 2024-05-15 |
23/07/2423 July 2024 | Previous accounting period shortened from 2025-03-31 to 2024-05-15 |
01/06/241 June 2024 | Registered office address changed from 114B Corve Street Ludlow SY8 1DJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-06-01 |
01/06/241 June 2024 | Resolutions |
01/06/241 June 2024 | Appointment of a voluntary liquidator |
01/06/241 June 2024 | Resolutions |
01/06/241 June 2024 | Declaration of solvency |
15/05/2415 May 2024 | Annual accounts for year ending 15 May 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 20 LAUSANNE ROAD LONDON SE15 2HU ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY SCOTT GUTHRIE |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY SCOTT GUTHRIE |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O TAXASSIST ACCOUNTANTS 114B CORVE STREET LUDLOW SHROPSHIRE SY8 1DJ |
30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/03/1529 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 20 LAUSANNE ROAD LONDON SE15 2HU ENGLAND |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/06/133 June 2013 | COMPANY NAME CHANGED BATSTER LIMITED CERTIFICATE ISSUED ON 03/06/13 |
26/03/1326 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUSAN HOWE / 22/03/2012 |
22/03/1222 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
11/03/1211 March 2012 | REGISTERED OFFICE CHANGED ON 11/03/2012 FROM 140 FRIARY ROAD PECKHAM LONDON SE15 5UW |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/10/104 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT ALEC BARTON GUTHRIE / 04/10/2010 |
22/03/1022 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM WESTPOINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QX |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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