Advanced company searchLink opens in new window

GODALMING KITCHENS AND BATHROOMS LIMITED

Company number 08732736

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)
02 Dec 2016 AP03 Appointment of Mr Anthony David Harrison as a secretary on 1 December 2016
26 Oct 2016 CERTNM Company name changed wood and chips LIMITED\certificate issued on 26/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Mar 2016 CH01 Director's details changed for Mr Paul Nigel Saker on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
08 Sep 2015 AD01 Registered office address changed from Unit 3 Hurtmore Heights Commercial Centre Hurtmore Road, Hurtmore Godalming GU7 2FD to 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Paul Nigel Saker on 8 September 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2
06 Nov 2014 CH01 Director's details changed for Mr Paul Nigel Saker on 6 November 2014
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 1