- Company Overview for GARMUR FUTURE ABRASIVES LTD (06603368)
- Filing history for GARMUR FUTURE ABRASIVES LTD (06603368)
- People for GARMUR FUTURE ABRASIVES LTD (06603368)
- More for GARMUR FUTURE ABRASIVES LTD (06603368)
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) |
---|---|---|---|
11 Oct 2024 | CH01 | Director's details changed for Mr Christy William Hanley Beamish on 1 July 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Christy William Hanley Beamish as a director on 29 November 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from The Old Sparkes Bakery 63 Ryecroft Street Gloucester Gloucestershire GL1 4NA to Unit 19 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 14 February 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
15 May 2014 | CH01 | Director's details changed for Mr Murray Laurence Robert Beamish on 3 May 2014 |