GARRICK SERVICES & SALES LIMITED

04592191
2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT

Documents

Documents
Date Category Description Pages
16 Jan 2024 accounts Annual Accounts 5 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 5 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 5 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 5 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 accounts Annual Accounts 8 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2017 accounts Annual Accounts 7 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 7 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 8 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Gary Lilley) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
15 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 officers Secretary's change of particulars / susan o'shea / 01/03/2008 1 Buy now
21 Nov 2007 annual-return Return made up to 15/11/07; full list of members 6 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
05 Dec 2006 annual-return Return made up to 15/11/06; full list of members 6 Buy now
05 Dec 2006 officers Secretary's particulars changed 1 Buy now
05 Dec 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 accounts Annual Accounts 5 Buy now
25 Nov 2005 annual-return Return made up to 15/11/05; full list of members 6 Buy now
15 Nov 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
13 Sep 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 accounts Annual Accounts 1 Buy now
18 Nov 2003 annual-return Return made up to 15/11/03; full list of members 6 Buy now
02 Jul 2003 address Registered office changed on 02/07/03 from: flat 1 95 walm lane cricklewood london NW2 7QG 1 Buy now
14 Jun 2003 accounts Accounting reference date shortened from 30/11/03 to 30/06/03 1 Buy now
13 Jan 2003 officers New secretary appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: 2 mountside stanmore middlesex HA7 2DT 1 Buy now
09 Dec 2002 capital £ nc 1000/50000 15/11/02 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
15 Nov 2002 incorporation Incorporation Company 14 Buy now