- Company Overview for GARRATT & CO.LIMITED (00187848)
- Filing history for GARRATT & CO.LIMITED (00187848)
- People for GARRATT & CO.LIMITED (00187848)
- Charges for GARRATT & CO.LIMITED (00187848)
- More for GARRATT & CO.LIMITED (00187848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
06 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2022
|
|
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
30 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
15 Apr 2021 | PSC01 | Notification of Peter Garratt Johnson as a person with significant control on 26 October 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Peter Garratt Johnson on 1 January 2018 | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
26 Mar 2020 | AP03 | Appointment of Mrs Sheila Jane Johnson as a secretary on 15 March 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Gary William Johnson as a director on 26 December 2019 | |
07 Jan 2020 | TM02 | Termination of appointment of Gary William Johnson as a secretary on 26 December 2019 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
24 Oct 2017 | AD01 | Registered office address changed from Hissop Office C/O Hagley Golf & Country Club Wassell Grove Lane Hagley, Near Stourbridge West Midlands DY9 9JW England to Griffiths & Pegg Chartered Accountants 3 Hagley Court South, Waterfront East, Level St, Brierley Hill West Midlands DY5 1XE on 24 October 2017 |