- Company Overview for GIACOMINI SALES (UK) LIMITED (04625909)
- Filing history for GIACOMINI SALES (UK) LIMITED (04625909)
- People for GIACOMINI SALES (UK) LIMITED (04625909)
- More for GIACOMINI SALES (UK) LIMITED (04625909)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
02 Jan 2013 | CH03 | Secretary's details changed for Julie Ann Lansdown on 21 November 2012 | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
03 Jan 2012 | AP01 | Appointment of Mr Matthew Lowe as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Christopher Pritchard as a director | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 30/12/08; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from unit 2 goodrich close wester leigh business park yate bristol BS37 5YS | |
18 Jun 2008 | 363a | Return made up to 30/12/07; full list of members | |
18 Jun 2008 | 288b | Appointment terminated secretary christopher pritchard | |
18 Jun 2008 | 288a | Director appointed mr christopher anthony pritchard | |
18 Jun 2008 | 288b | Appointment terminated director stuart tettmar | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: unit 3 goodrich close westerleigh business park yate bristol BS37 5YS |