GUARDIAN INDUSTRIES U.K. LIMITED

04139456
TOM PUDDING WAY GOOLE EAST RIDING OF YORKSHIRE UNITED KINGDOM DN14 8GA

Documents

Documents
Date Category Description Pages
11 Oct 2024 capital Statement of capital (Section 108) 3 Buy now
11 Oct 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
11 Oct 2024 insolvency Solvency Statement dated 07/10/24 2 Buy now
11 Oct 2024 resolution Resolution 1 Buy now
09 Oct 2024 accounts Annual Accounts 31 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 30 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 58 Buy now
05 Apr 2022 officers Appointment of director (Enrique Martinez Aizpuru) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Derek Gilvray) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 58 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 30 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
15 Jan 2020 address Change Sail Address Company With New Address 1 Buy now
22 Nov 2019 officers Change of particulars for director (Derek Gilvray) 2 Buy now
25 Sep 2019 accounts Annual Accounts 25 Buy now
11 Jun 2019 officers Appointment of secretary (James Andrew Walker) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (Gustav Boekhoudt) 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Gabor Harakaly) 1 Buy now
10 Jun 2019 officers Termination of appointment of secretary (Vincent Pringiers) 1 Buy now
10 Jun 2019 officers Appointment of director (Christopher Stuart Duguid) 2 Buy now
10 Jun 2019 officers Appointment of director (Derek Gilvray) 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 25 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 25 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 20 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Appointment of director (Gustav Boekhoudt) 2 Buy now
03 Feb 2015 officers Termination of appointment of director (Lajos Sapi) 1 Buy now
15 Sep 2014 accounts Annual Accounts 19 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 officers Termination of appointment of director (Patrick Van Nimmen) 1 Buy now
19 Sep 2013 accounts Annual Accounts 21 Buy now
09 Apr 2013 officers Appointment of director (Gabor Harakaly) 2 Buy now
09 Apr 2013 officers Appointment of director (Patrick Josse Van Nimmen) 2 Buy now
09 Apr 2013 officers Termination of appointment of director (Jean De Bonhome) 1 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 officers Termination of appointment of director (Jean Pitsch) 1 Buy now
10 Dec 2012 capital Return of Allotment of shares 4 Buy now
10 Dec 2012 resolution Resolution 2 Buy now
17 Sep 2012 accounts Annual Accounts 21 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 officers Change of particulars for director (Lajos Sapi) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Jean Pierre De Bonhome) 2 Buy now
08 Sep 2011 accounts Annual Accounts 20 Buy now
17 Aug 2011 officers Appointment of director (Lajos Sapi) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Luc Theis) 1 Buy now
11 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Aug 2011 resolution Resolution 16 Buy now
26 Jan 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 18 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Jean Luc Pitsch) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Luc Joseph Emile Theis) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Jean Pierre De Bonhome) 2 Buy now
12 Dec 2009 capital Return of Allotment of shares 4 Buy now
12 Dec 2009 incorporation Memorandum Articles 16 Buy now
12 Dec 2009 resolution Resolution 1 Buy now
24 Oct 2009 accounts Annual Accounts 18 Buy now
24 Sep 2009 officers Appointment terminated director pablo isasmendi 1 Buy now
17 Feb 2009 officers Director appointed jean luc pitsch 2 Buy now
29 Jan 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
29 Jan 2009 officers Director's change of particulars / jean de bonhome / 01/01/2009 2 Buy now
19 Jun 2008 officers Director appointed mr pablo isasmendi 1 Buy now
12 Jun 2008 officers Director's change of particulars / luc theis / 12/06/2008 1 Buy now
12 Jun 2008 officers Appointment terminated director jean braun 1 Buy now
21 May 2008 accounts Annual Accounts 19 Buy now
28 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
04 Jun 2007 accounts Annual Accounts 17 Buy now
29 Jan 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
23 Jun 2006 accounts Annual Accounts 16 Buy now
23 Jan 2006 annual-return Return made up to 11/01/06; full list of members 3 Buy now
23 Jan 2006 officers Director's particulars changed 1 Buy now
13 Jun 2005 accounts Annual Accounts 16 Buy now
01 Mar 2005 annual-return Return made up to 11/01/05; full list of members; amend 8 Buy now
10 Feb 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
22 Jun 2004 accounts Annual Accounts 8 Buy now
27 May 2004 officers Director resigned 1 Buy now
13 Feb 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
29 Dec 2003 address Registered office changed on 29/12/03 from: ground floor port office east parade goole east riding yorkshire DN14 5RB 1 Buy now
14 Nov 2003 capital Ad 27/10/03--------- £ si 10000000@1=10000000 £ ic 45000000/55000000 2 Buy now
24 Sep 2003 accounts Annual Accounts 13 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
08 Mar 2003 address Location of register of members 1 Buy now
08 Mar 2003 annual-return Return made up to 11/01/03; full list of members 6 Buy now
06 Mar 2003 capital Ad 26/02/03--------- £ si 21000000@1=21000000 £ ic 24000000/45000000 2 Buy now
09 Feb 2003 capital £ ic 36000000/24000000 20/12/02 £ sr 12000000@1=12000000 1 Buy now
03 Feb 2003 resolution Resolution 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now