- Company Overview for GARWOOD SOLUTIONS LIMITED (11252574)
- Filing history for GARWOOD SOLUTIONS LIMITED (11252574)
- People for GARWOOD SOLUTIONS LIMITED (11252574)
- More for GARWOOD SOLUTIONS LIMITED (11252574)
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) |
---|---|---|---|
06 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 1 April 2021 | |
25 Jan 2021 | PSC07 | Cessation of Graham Christopher Underwood as a person with significant control on 30 December 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Graham Christopher Underwood as a director on 30 December 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
15 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2019
|
|
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
28 Feb 2019 | PSC01 | Notification of Simon England as a person with significant control on 1 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Stuart Gallie as a person with significant control on 1 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Stuart Andrew Gallie as a director on 1 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Simon England as a director on 1 February 2019 | |
30 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|