Advanced company searchLink opens in new window

J.W. GARD (BUILDERS) LIMITED

Company number 00469865

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)
19 Jun 2024 MR04 Satisfaction of charge 2 in full
19 Jun 2024 MR04 Satisfaction of charge 3 in full
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
14 Jun 2024 CH01 Director's details changed for Martyn Gard on 14 June 2024
17 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mr Peter Gard on 1 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Peter Gard on 1 April 2021
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
27 Jun 2018 TM02 Termination of appointment of John William Little as a secretary on 25 July 2017
27 Jun 2018 TM01 Termination of appointment of John William Little as a director on 25 July 2017
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6,285
05 Jul 2016 AD01 Registered office address changed from The Timber Mill Rough Hill Complex the Tye East Hanningfield Chelmsford Essex CM3 8BY to The Timber Mill Rough Hill Complex, the Tye East Hanningfield Chelmsford Essex CM3 8BY on 5 July 2016