- Company Overview for GURNEY SLADE LIME & STONE CO.LIMITED (00515604)
- Filing history for GURNEY SLADE LIME & STONE CO.LIMITED (00515604)
- People for GURNEY SLADE LIME & STONE CO.LIMITED (00515604)
- Charges for GURNEY SLADE LIME & STONE CO.LIMITED (00515604)
- More for GURNEY SLADE LIME & STONE CO.LIMITED (00515604)
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
|
|
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
|
|
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
|
|
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |