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)
15 May 2020 PSC04 Change of details for Mrs Haley Kirby as a person with significant control on 15 May 2020
15 May 2020 PSC01 Notification of Haley Kirby as a person with significant control on 15 May 2020
15 May 2020 PSC04 Change of details for Mr John D'artagnan Carson as a person with significant control on 15 May 2020
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
09 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
18 May 2017 AD01 Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG to 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG on 18 May 2017
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from Eagle House 14 Queens Road Coventry West Midlands CV1 3EN on 16 April 2014
05 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders