Advanced company searchLink opens in new window

GARRATT & CO.LIMITED

Company number 00187848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 96,525
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