Advanced company searchLink opens in new window

GEOFFREY RICHARD FORD LIMITED

Company number 01206172

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)
21 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
28 Jan 2014 AD01 Registered office address changed from Colmore Plaza Colmore Circus Birmingham West Midlands B4 6AT United Kingdom on 28 January 2014
06 Jan 2014 MR01 Registration of charge 012061720004
29 Nov 2013 MR04 Satisfaction of charge 3 in full
18 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT United Kingdom on 29 January 2013
29 Jan 2013 AD01 Registered office address changed from 115 Edmund Street Birmingham West Midlands B3 2HJ on 29 January 2013
28 Jan 2013 AP01 Appointment of Mrs Jenny Louise Ford as a director
07 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Feb 2012 CH01 Director's details changed for Richard Gary Ford on 7 February 2012
09 Feb 2012 CH01 Director's details changed for Emma Adele Newton on 7 February 2012
09 Feb 2012 TM01 Termination of appointment of Jenny Ford as a director
09 Feb 2012 AD01 Registered office address changed from Fenford Haven Fen End Road Fen End Kenilworth Warwickshire CV8 1NS on 9 February 2012
09 Feb 2012 CH03 Secretary's details changed for Richard Gary Ford on 7 February 2012
09 Feb 2012 CH01 Director's details changed for Geoffrey Richard Ford on 7 February 2012
09 Feb 2012 CH01 Director's details changed for Natalie Ford on 7 February 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Emma Adele Newton on 1 January 2010
22 Feb 2011 CH03 Secretary's details changed for Richard Gary Ford on 1 January 2010