Advanced company searchLink opens in new window

GEORGE'S WROUGHT IRON SUPPLIES LIMITED

Company number 03048735

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Jul 2024 PSC05 Change of details for Steven Pammenter Engineering Services Limited as a person with significant control on 20 June 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
20 Jun 2024 AD01 Registered office address changed from Maintenance Yard the Locks Hillmorton Rugby CV21 4PP England to Starbold Farm Banbury Road Southam Warwrickshire CV47 2BL on 20 June 2024
16 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
22 Nov 2023 PSC05 Change of details for Steven Pammenter Engineering Servcies Limited as a person with significant control on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 17 Somers Road Rugby CV22 7DG England to Maintenance Yard the Locks Hillmorton Rugby CV21 4PP on 22 November 2023
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
12 Feb 2021 AD01 Registered office address changed from 2 Stowgate Road Deeping St James Peterborough Lincs PE6 8TZ England to 17 Somers Road Rugby CV22 7DG on 12 February 2021
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 AD01 Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG England to 2 Stowgate Road Deeping St James Peterborough Lincs PE6 8TZ on 10 August 2020
31 Jul 2020 MR04 Satisfaction of charge 1 in full
30 Jul 2020 PSC02 Notification of Steven Pammenter Engineering Servcies Limited as a person with significant control on 22 July 2020
30 Jul 2020 PSC07 Cessation of John D'artagnan Carson as a person with significant control on 22 July 2020
30 Jul 2020 PSC07 Cessation of Haley Kirby as a person with significant control on 22 July 2020
30 Jul 2020 TM02 Termination of appointment of Lesley Joan Carson as a secretary on 22 July 2020
30 Jul 2020 TM01 Termination of appointment of John D'artagnan Carson as a director on 22 July 2020
30 Jul 2020 AP01 Appointment of Mr Steven Pammenter as a director on 22 July 2020
30 Jul 2020 AP03 Appointment of Mrs Gillian Rose Pammenter as a secretary on 22 July 2020
28 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates