THE INTERNATIONAL GUILD OF BATTLEFIELD GUIDES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Michael Robert Scott as a director on 2025-03-10

View Document

05/02/255 February 2025 Appointment of Mr Robert Thomas Newton Shaw as a director on 2025-01-25

View Document

05/02/255 February 2025 Termination of appointment of David James Harvey as a director on 2025-01-25

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Ms Susan Alison Jean King as a director on 2024-02-28

View Document

18/03/2418 March 2024 Termination of appointment of Graeme Murdoch Cooper as a director on 2024-01-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Appointment of Mr Graeme Murdoch Cooper as a director on 2023-05-16

View Document

27/06/2327 June 2023 Appointment of Mr Michael Robert Scott as a director on 2022-11-10

View Document

27/06/2327 June 2023 Termination of appointment of Ian Royston Gumm as a director on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Appointment of Mr Ian Royston Gumm as a director on 2021-08-05

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Merryn Jane Walters as a director on 2021-10-21

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN STONEMAN

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 02/02/2020

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS

View Document

10/06/2010 June 2020 COMPANY NAME CHANGED GUILD OF BATTLEFIELD GUIDES LIMITED CERTIFICATE ISSUED ON 10/06/20

View Document

09/06/209 June 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR APPOINTED MR MARC SILVANUS DOREY YATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL

View Document

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE PETERS / 27/10/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED MR ANTHONY JOHN HARRIS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID JAMES HARVEY

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FINN / 22/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 7 FARADAY COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WX UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FINN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DINSDALE

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 27/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 206A LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9JF

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL SMITH / 18/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SCOTTY / 30/11/2013

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBOLD

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN JULIAN SAUNDERS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MICHAEL ROBERT SCOTTY

View Document

31/10/1431 October 2014 27/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 DIRECTOR APPOINTED MR SIMON NEIL WORRALL

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL SMITH / 01/07/2013

View Document

11/11/1311 November 2013 27/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY GILES

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARCE

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 DIRECTOR APPOINTED COLONEL CHRISTOPHER JOHN NEWBOLD

View Document

19/02/1319 February 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

14/11/1214 November 2012 27/10/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/11/1128 November 2011 DIRECTOR APPOINTED MR PHILLIP LAURENCE PEARCE

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LAURENCE PEARCE / 28/11/2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS COUTTS-BRITTON

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR MICHAEL LESLIE PETERS

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER LANCE SCOTT

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR DUDLEY CHARLES NICOLAS GILES

View Document

11/11/1111 November 2011 ADOPT ARTICLES 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED LIEUTENANT COLONEL THOMAS ANTHONY COUTTS-BRITTON

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ANTHONY MICHAEL SMITH

View Document

08/11/118 November 2011 COMPANY NAME CHANGED GUILD BATTLEFIELDS LIMITED CERTIFICATE ISSUED ON 08/11/11

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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