Advanced company searchLink opens in new window

GILES CRAIG LIMITED

Company number 01858900

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 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
05 Jun 2024 AA Micro company accounts made up to 31 December 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
17 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 MR05 All of the property or undertaking no longer forms part of charge 1
22 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 AD01 Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021
22 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 MR01 Registration of charge 018589000007, created on 5 April 2019
04 Mar 2019 MR04 Satisfaction of charge 018589000005 in full
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
03 Sep 2018 CH03 Secretary's details changed for Mr David Allan Walker on 29 August 2018
31 Aug 2018 CH03 Secretary's details changed for Mr David Allan Walker on 27 August 2018
31 Aug 2018 CH03 Secretary's details changed for Mr David Allan Walker on 27 August 2018
27 Aug 2018 CH01 Director's details changed for Mr Thomas William Simon Rodda on 27 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 MR04 Satisfaction of charge 3 in full
19 Mar 2018 MR04 Satisfaction of charge 4 in full
04 Oct 2017 TM01 Termination of appointment of David Michael Reynolds as a director on 30 September 2017