GARNIER & COMPANY LIMITED

03959546
43-47 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LG

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 6 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 6 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 officers Termination of appointment of secretary (Gillian Margaret Edgar) 1 Buy now
05 May 2021 accounts Annual Accounts 6 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 officers Appointment of secretary (Ms Gillian Margaret Edgar) 2 Buy now
19 Apr 2021 officers Termination of appointment of secretary (Jennifer Dorey) 1 Buy now
05 Oct 2020 officers Appointment of secretary (Mrs Jennifer Dorey) 2 Buy now
05 Oct 2020 officers Termination of appointment of secretary (Ewan Briggs) 1 Buy now
27 May 2020 officers Appointment of secretary (Mr Ewan Briggs) 2 Buy now
11 May 2020 accounts Annual Accounts 6 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 6 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 6 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 8 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 8 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 officers Termination of appointment of secretary (John Daly) 1 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 3 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
03 Sep 2010 accounts Annual Accounts 3 Buy now
23 Apr 2010 officers Appointment of secretary (John Malachy Daly) 1 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Alan Wild) 1 Buy now
22 Jul 2009 accounts Annual Accounts 4 Buy now
01 May 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 4 Buy now
23 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 4 Buy now
18 May 2007 officers New secretary appointed 1 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
27 Apr 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 8 Buy now
07 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
14 Apr 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
13 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2004 accounts Accounting reference date extended from 30/06/05 to 31/12/05 1 Buy now
09 Dec 2004 officers New secretary appointed 2 Buy now
06 Dec 2004 address Registered office changed on 06/12/04 from: burnham way london SE26 5AG 1 Buy now
06 Dec 2004 officers New director appointed 4 Buy now
06 Dec 2004 officers New director appointed 4 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2004 officers New secretary appointed 2 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
07 May 2004 accounts Annual Accounts 9 Buy now
24 Mar 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
10 Nov 2003 annual-return Return made up to 24/03/03; full list of members 7 Buy now
24 Oct 2003 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
18 Aug 2002 officers New director appointed 3 Buy now
22 May 2002 annual-return Return made up to 24/03/02; full list of members 7 Buy now
02 May 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2001 annual-return Return made up to 24/03/01; full list of members 7 Buy now
21 Mar 2001 accounts Annual Accounts 5 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
28 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2000 officers New director appointed 2 Buy now
23 May 2000 officers New director appointed 2 Buy now
17 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
17 Apr 2000 address Registered office changed on 17/04/00 from: newton & garner apex house, grand arcade london N12 0EJ 1 Buy now
05 Apr 2000 officers Secretary resigned 1 Buy now
05 Apr 2000 officers Director resigned 1 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
05 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2000 incorporation Incorporation Company 17 Buy now