- 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) |
---|---|---|---|
24 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
23 Jul 2020 | AP01 | Appointment of Mr Phillip Priestley as a director on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Micheal John Carline as a director on 23 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of Ian Broadbent as a director on 30 June 2020 | |
28 Jun 2019 | PSC07 | Cessation of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 | |
27 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
27 Jun 2019 | AD01 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 27 June 2019 | |
17 May 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Vinod Vazhapulli as a director on 31 December 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 26 November 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Ashok Dahotre as a director on 26 May 2018 | |
23 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Vinod Vazhapulli as a director on 31 August 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
26 Jun 2017 | PSC02 | Notification of Joseph Sellers & Son Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC02 | Notification of The Indian Card Clothing Company Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | TM01 | Termination of appointment of Michael Carline as a director on 30 April 2017 | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
01 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
10 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 |