- Company Overview for GARD PLASTICASES LIMITED (01396896)
- Filing history for GARD PLASTICASES LIMITED (01396896)
- People for GARD PLASTICASES LIMITED (01396896)
- Charges for GARD PLASTICASES LIMITED (01396896)
- More for GARD PLASTICASES LIMITED (01396896)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
08 Sep 2023 | AD01 | Registered office address changed from Unit 2 Branbridges Road East Peckham Tonbridge TN12 5LG England to Unit 2 Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 8 September 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge TN12 5LG United Kingdom to Unit 2 Branbridges Road East Peckham Tonbridge TN12 5LG on 7 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
29 Sep 2022 | CH01 | Director's details changed for Mr Andrew Thomas Wheddon on 1 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
01 Apr 2020 | AP01 | Appointment of Mr Andrew Thomas Wheddon as a director on 1 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Peter Terence Fox as a director on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Peter Terence Fox as a person with significant control on 31 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Gard Holdings Limited as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Peter Terence Fox as a person with significant control on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5HD to The Arnold Business Park Branbridges Road East Peckham Tonbridge TN12 5LG on 19 March 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
11 Sep 2019 | AP01 | Appointment of Mrs Rachel Chandler as a director on 1 August 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | AP01 | Appointment of Miss Molly May Tickle as a director on 5 October 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |