Advanced company searchLink opens in new window

GUARDRAIL ENGINEERING LIMITED

Company number 03020408

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)
15 Sep 2000 AA Full accounts made up to 31 March 2000
08 Mar 2000 363s Return made up to 10/02/00; full list of members
23 Jul 1999 AA Full accounts made up to 31 March 1999
22 Apr 1999 363s Return made up to 10/02/99; full list of members; amend
03 Apr 1999 287 Registered office changed on 03/04/99 from: 32 lichfield street walsall west midlands WS1 1TJ
15 Feb 1999 363s Return made up to 10/02/99; full list of members
28 Jul 1998 AA Full accounts made up to 31 March 1998
12 Feb 1998 288c Secretary's particulars changed;director's particulars changed
12 Feb 1998 363s Return made up to 10/02/98; no change of members
14 Oct 1997 AA Full accounts made up to 31 March 1997
27 Mar 1997 287 Registered office changed on 27/03/97 from: wallace crooke & co 113/114 lichfield street walsall west midlands WS1 1SZ
13 Feb 1997 363s Return made up to 10/02/97; no change of members
02 Aug 1996 AA Full accounts made up to 31 March 1996
23 Feb 1996 363s Return made up to 10/02/96; full list of members
03 Oct 1995 224 Accounting reference date notified as 31/03
09 May 1995 395 Particulars of mortgage/charge
24 Feb 1995 88(2)R Ad 10/02/95--------- £ si 1@1=1 £ ic 1/2
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 10/02/95--------- £ si 1@1=1 £ ic 1/2
24 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Feb 1995 287 Registered office changed on 24/02/95 from: somerset house temple street birmingham west midlands B2 5DN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/02/95 from: somerset house temple street birmingham west midlands B2 5DN
22 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
22 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Feb 1995 NEWINC Incorporation