Advanced company searchLink opens in new window

GARNETT WIRE LIMITED

Company number 02624315

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)
16 Dec 2024 AA Accounts for a small company made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
30 Aug 2023 AA Accounts for a small company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 Aug 2022 PSC01 Notification of Prashant Kunjbihari Trivedi as a person with significant control on 19 August 2022
23 Aug 2022 PSC07 Cessation of Joseph Sellers & Son Limited as a person with significant control on 19 August 2022
23 Aug 2022 TM01 Termination of appointment of Phillip Priestley as a director on 19 August 2022
23 Aug 2022 TM01 Termination of appointment of Richard James Goodall as a director on 19 August 2022
23 Aug 2022 TM02 Termination of appointment of Richard James Goodall as a secretary on 19 August 2022
30 Jun 2022 CH01 Director's details changed for Mehul Kunjbihari Trivedi on 29 June 2022
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mehul Kunjbihari Trivedi on 1 June 2022
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
30 Jun 2021 CH01 Director's details changed for Mehul Kunjbihari Trivedi on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Sudhirchandra Lakhamshi Shah on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Phillip Priestley on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Micheal John Carline on 28 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Richard James Goodall on 28 June 2021
30 Jun 2021 CH03 Secretary's details changed for Mr Richard James Goodall on 28 June 2021
24 Jun 2021 AA Accounts for a small company made up to 31 March 2021
08 Apr 2021 AD01 Registered office address changed from 4315 Park Approach Leeds LS15 8GB England to 4315 Park Approach Thorpe Park Leeds LS15 8GB on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP United Kingdom to 4315 Park Approach Leeds LS15 8GB on 8 April 2021
12 Mar 2021 AA Accounts for a small company made up to 31 March 2020
01 Sep 2020 MR04 Satisfaction of charge 3 in full