Advanced company searchLink opens in new window

GURNEY SLADE LIME & STONE CO.LIMITED

Company number 00515604

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)
03 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15,009
16 Oct 2014 CH01 Director's details changed for Mr Adrian Howard Willmott on 1 January 2014
16 Oct 2014 CH01 Director's details changed for Mrs Jane Symonds-Willmott on 1 January 2014
19 Feb 2014 MEM/ARTS Memorandum and Articles of Association
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
17 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15,009
21 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2013 SH08 Change of share class name or designation
18 Jun 2013 TM01 Termination of appointment of David Smith as a director
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15
10 Apr 2013 MR04 Satisfaction of charge 11 in full
10 Apr 2013 MR04 Satisfaction of charge 10 in full
19 Dec 2012 CH01 Director's details changed for Mr David Peter Smith on 18 December 2012
19 Dec 2012 CH01 Director's details changed for Mr Adrian Howard Willmott on 18 December 2012
06 Nov 2012 AA Group of companies' accounts made up to 31 January 2012
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
19 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from the Old Mendip Garage Gurney Slade Bath Somerset BA3 4UU on 20 September 2011
20 Jan 2011 AP01 Appointment of Mrs Jane Symonds-Willmott as a director
20 Jan 2011 AP03 Appointment of Mrs Jane Symonds-Willmott as a secretary
08 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Nov 2010 AA Group of companies' accounts made up to 31 January 2010