Advanced company searchLink opens in new window

ANDREW GARNER ASSOCIATES LIMITED

Company number 08058663

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)
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 14/06/2016
23 Jun 2016 SH10 Particulars of variation of rights attached to shares
22 Jun 2016 SH02 Sub-division of shares on 14 June 2016
09 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
09 May 2016 SH08 Change of share class name or designation
09 May 2016 SH10 Particulars of variation of rights attached to shares
09 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 CERTNM Company name changed pure thoroughbred LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-08-25
03 Sep 2014 CONNOT Change of name notice
06 Aug 2014 AP01 Appointment of Mr James Nicholas Garner as a director on 25 July 2014
26 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
21 May 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4
03 May 2013 CH01 Director's details changed for Mr Andrew Charles Garner on 3 May 2013
03 May 2013 CH01 Director's details changed for Mrs Susan Mary Garner on 3 May 2013
03 May 2013 CH01 Director's details changed for Mrs Susan Mary Garner on 3 May 2013