Advanced company searchLink opens in new window

GUARNERI LIMITED

Company number 03504079

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 Jun 2006 CERTNM Company name changed european endurance racing club l imited\certificate issued on 16/06/06
15 Mar 2006 288a New secretary appointed
03 Aug 2005 AA Accounts for a dormant company made up to 30 April 2005
28 Feb 2005 363s Return made up to 04/02/05; full list of members
15 Jun 2004 AA Accounts for a dormant company made up to 30 April 2004
23 Feb 2004 363s Return made up to 04/02/04; full list of members
09 Aug 2003 AA Accounts for a dormant company made up to 30 April 2003
25 Feb 2003 363s Return made up to 04/02/03; full list of members
31 May 2002 AA Accounts for a dormant company made up to 30 April 2002
22 Feb 2002 363s Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 Jul 2001 AA Accounts for a dormant company made up to 30 April 2001
09 Feb 2001 363s Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2000 AA Accounts for a dormant company made up to 30 April 2000
05 May 2000 CERTNM Company name changed n w brown holdings LIMITED\certificate issued on 08/05/00
29 Feb 2000 363s Return made up to 04/02/00; full list of members
29 Sep 1999 AA Accounts for a dormant company made up to 30 April 1999
29 Sep 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
09 Mar 1999 CERTNM Company name changed one stop ad. Shop LIMITED\certificate issued on 10/03/99
05 Mar 1999 363s Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 Feb 1999 225 Accounting reference date extended from 28/02/99 to 30/04/99
25 Feb 1999 287 Registered office changed on 25/02/99 from: 62 hills road cambridge CB2 1LA
25 Feb 1999 288b Director resigned
25 Feb 1999 288a New director appointed
30 Jul 1998 288b Secretary resigned
30 Jul 1998 287 Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX