Advanced company searchLink opens in new window

GUINNESS OVERSEAS LIMITED

Company number 00778398

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)
16 Mar 2012 TM01 Termination of appointment of Jose Franco as a director
09 Mar 2012 TM01 Termination of appointment of David Heginbottom as a director
05 Mar 2012 TM01 Termination of appointment of Gavin Crickmore as a director
02 Mar 2012 TM01 Termination of appointment of Stephen Bolton as a director
29 Feb 2012 TM02 Termination of appointment of John Nicholls as a secretary
29 Feb 2012 AP03 Appointment of Miss Claire Elizabeth Kynaston as a secretary
23 Dec 2011 AP01 Appointment of Mr Jose Alberto Ibeas Franco as a director
09 Sep 2011 TM01 Termination of appointment of Nicholas Blazquez as a director
06 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Mr Stephen John Bolton as a director
20 Apr 2011 TM01 Termination of appointment of Sally Moore as a director
18 Apr 2011 AP01 Appointment of Mr David Heginbottom as a director
18 Apr 2011 AP01 Appointment of Mr John James Nicholls as a director
15 Apr 2011 TM01 Termination of appointment of Charles Coase as a director
30 Mar 2011 AA Full accounts made up to 30 June 2010
02 Mar 2011 TM01 Termination of appointment of Andrew Smith as a director
02 Mar 2011 AP01 Appointment of Mr Andrew Mark Smith as a director
22 Dec 2010 TM01 Termination of appointment of Stuart Fletcher as a director
08 Dec 2010 CH01 Director's details changed for Sally Catherine Moore on 7 December 2010
08 Dec 2010 CH01 Director's details changed for Nandor Makos on 8 December 2010
02 Dec 2010 CH01 Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010
01 Nov 2010 CH01 Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
01 Nov 2010 CH01 Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
01 Nov 2010 CH03 Secretary's details changed for Mr John James Nicholls on 29 October 2010
17 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders