- Company Overview for GARNADE DIRECT LIMITED (04412411)
- Filing history for GARNADE DIRECT LIMITED (04412411)
- People for GARNADE DIRECT LIMITED (04412411)
- More for GARNADE DIRECT LIMITED (04412411)
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) |
---|---|---|---|
09 Oct 2018 | CH01 | Director's details changed for Louis Anthony Garnade on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 26 Upper Brooks Hill Woodstock Oxfordshire OX20 1UA England to 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ on 9 October 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
13 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Louis Anthony Garnade on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 11 Maywood Road Ifley Oxford OX4 4EE to 26 Upper Brooks Hill Woodstock Oxfordshire OX20 1UA on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Louis Anthony Garnade on 28 August 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
01 May 2014 | CH01 | Director's details changed for Louis Anthony Garnade on 14 January 2014 | |
01 May 2014 | AD01 | Registered office address changed from 24 Woodstock Close Oxford Oxfordshire OX2 8DB on 1 May 2014 | |
11 Apr 2014 | AP01 | Appointment of Mr Simon Garnade as a director | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
03 May 2013 | CH03 | Secretary's details changed for Mr Robert Mcculloch on 2 January 2013 | |
13 Apr 2012 | AR01 | Annual return made up to 9 April 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders |