- Company Overview for GARNER BUILDERS LIMITED (09438248)
- Filing history for GARNER BUILDERS LIMITED (09438248)
- People for GARNER BUILDERS LIMITED (09438248)
- More for GARNER BUILDERS LIMITED (09438248)
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) |
---|---|---|---|
11 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
04 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Lee Paul Garner as a person with significant control on 1 April 2022 | |
18 Apr 2023 | PSC01 | Notification of Mellisa Mary Shamein Garner as a person with significant control on 1 April 2022 | |
18 Apr 2023 | AP01 | Appointment of Mrs Mellisa Mary Shamein Garner as a director on 1 April 2022 | |
18 Apr 2023 | CH03 | Secretary's details changed for Melissa Garner on 1 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 Dec 2018 | CH01 | Director's details changed for Mr Lee Paul Garner on 7 September 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Melissa Garner on 7 September 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Lee Paul Garner as a person with significant control on 7 September 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 103 Howard Road Cambridge CB5 8QT United Kingdom to 110 Howard Road Cambridge CB5 8QP on 4 December 2018 | |
09 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |