- Company Overview for GARNETT WIRE LIMITED (02624315)
- Filing history for GARNETT WIRE LIMITED (02624315)
- People for GARNETT WIRE LIMITED (02624315)
- Charges for GARNETT WIRE LIMITED (02624315)
- More for GARNETT WIRE LIMITED (02624315)
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 |