Advanced company searchLink opens in new window

GLASTONBURY GUITARS LIMITED

Company number 05353507

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)
14 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
26 Nov 2024 PSC04 Change of details for Mr Anthony Edward Thompson as a person with significant control on 22 November 2024
25 Nov 2024 CH01 Director's details changed for Mr Anthony Edward Thompson on 22 November 2024
25 Nov 2024 PSC04 Change of details for Mr Anthony Edward Thompson as a person with significant control on 22 November 2024
28 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
13 Jun 2016 AD01 Registered office address changed from Priory Cottage Chewton Mendip Near Radstock Somerset BA3 4NT to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 13 June 2016
11 May 2016 TM01 Termination of appointment of Catherine Jayne Wixey as a director on 5 February 2016
30 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015