Advanced company searchLink opens in new window

GARRETS BIDCO LIMITED

Company number 07954873

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 May 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 SH18 Statement of directors in accordance with reduction of capital following redenomination
01 Aug 2016 SH15 Reduction of capital following redenomination. Statement of capital on 1 August 2016
  • USD 15,113,000
01 Aug 2016 SH14 Redenomination of shares. Statement of capital 14 June 2016
  • USD 15,617,126.50
01 Aug 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 AUD Auditor's resignation
11 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,795,000
04 Mar 2016 MR01 Registration of charge 079548730001, created on 29 February 2016
17 Feb 2016 TM02 Termination of appointment of Barry John Samms as a secretary on 28 January 2016
17 Feb 2016 AP01 Appointment of Robert Steen Kledal as a director on 28 January 2016
17 Feb 2016 AP01 Appointment of Anders Skipper as a director on 28 January 2016
10 Dec 2015 AA Full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,795,000
30 Jan 2015 AP01 Appointment of Robert John Barford as a director on 30 December 2014
19 Dec 2014 TM01 Termination of appointment of Derrick William Samms as a director on 27 November 2014
07 Nov 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,795,000
06 Mar 2014 TM01 Termination of appointment of George Phillips as a director
20 Jan 2014 CH01 Director's details changed for Derrick William Samms on 30 December 2013
28 Oct 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Barry John Samms on 1 February 2013