- Company Overview for GARBETTS (IOW) LIMITED (08074705)
- Filing history for GARBETTS (IOW) LIMITED (08074705)
- People for GARBETTS (IOW) LIMITED (08074705)
- Charges for GARBETTS (IOW) LIMITED (08074705)
- More for GARBETTS (IOW) LIMITED (08074705)
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
|
|
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
|
|
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
|
|
18 May 2012 | NEWINC |
Incorporation
|