- Company Overview for GUARANTEE LINEN SERVICES LTD (00596412)
- Filing history for GUARANTEE LINEN SERVICES LTD (00596412)
- People for GUARANTEE LINEN SERVICES LTD (00596412)
- Charges for GUARANTEE LINEN SERVICES LTD (00596412)
- More for GUARANTEE LINEN SERVICES LTD (00596412)
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) |
---|---|---|---|
10 Oct 2018 | PSC05 | Change of details for Guarantee Holdings Limited as a person with significant control on 1 October 2018 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 May 2018 | MR01 | Registration of charge 005964120008, created on 23 May 2018 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Peter Norman Swan on 1 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
14 Sep 2017 | TM01 | Termination of appointment of Peter Saville Wisher as a director on 27 August 2017 | |
15 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ on 12 December 2016 | |
24 Nov 2016 | AUD | Auditor's resignation | |
24 Nov 2016 | AUD | Auditor's resignation | |
28 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | MR01 | Registration of charge 005964120007, created on 30 June 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Tillard on 12 March 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Peter Saville Wisher on 12 March 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mrs Faith Madeline Foote on 12 March 2015 | |
14 Oct 2015 | AD03 | Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
14 Oct 2015 | TM02 | Termination of appointment of Peter Saville Wisher as a secretary on 12 March 2015 | |
14 Oct 2015 | AP04 | Appointment of Wilsons (Company Secretaries) Limited as a secretary on 12 March 2015 | |
14 Oct 2015 | AD02 | Register inspection address has been changed from Guarantee Laundries Ltd Harbour Way Sherborne Dorset DT9 4AW United Kingdom to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
30 Jun 2015 | CH01 | Director's details changed for Mrs Faith Madeline Foote on 12 December 2014 | |
21 Apr 2015 | AP01 | Appointment of Mr Andrew John Tillard as a director on 12 March 2015 | |
21 Apr 2015 | AP03 | Appointment of Mr Peter Saville Wisher as a secretary on 12 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Peter Saville Wisher as a director on 12 March 2015 |