Advanced company searchLink opens in new window

GARBETTS (IOW) LIMITED

Company number 08074705

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)
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 18 February 2016
05 Feb 2016 TM01 Termination of appointment of Fay Theresa Seabourne as a director on 31 January 2016
01 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AP01 Appointment of Mr David Jeffery Patrick Stevens as a director on 14 July 2014
18 Jul 2014 TM01 Termination of appointment of Bright Brown Limited as a director on 14 July 2014
16 Jul 2014 AP01 Appointment of Mr Gavin James Kelly as a director on 14 July 2014
02 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 CH01 Director's details changed for Mark Jason Paxton on 16 May 2014
02 Jun 2014 CH01 Director's details changed for Fay Theresa Seabourne on 16 May 2014
02 Jun 2014 CH01 Director's details changed for Ruth Betiwyn Fokias on 16 May 2014
19 Feb 2014 CH01 Director's details changed for Michael Graham Russell on 19 February 2014
19 Feb 2014 CH01 Director's details changed for Michael Graham Russell on 19 February 2014
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 June 2013
24 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Bramble Lodge Dolcroft Road Rookley Ventnor Isle of Wight PO38 3NT United Kingdom on 24 May 2013
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2012 CERTNM Company name changed glan 002 LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
18 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)