- Company Overview for GUILD ANDERSON FURNITURE LIMITED (03299748)
- Filing history for GUILD ANDERSON FURNITURE LIMITED (03299748)
- People for GUILD ANDERSON FURNITURE LIMITED (03299748)
- Charges for GUILD ANDERSON FURNITURE LIMITED (03299748)
- More for GUILD ANDERSON FURNITURE LIMITED (03299748)
| 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) |
|---|---|---|---|
| 08 Sep 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 20 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
| 12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 18 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
| 20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 13 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
| 07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
| 04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 06 Apr 2021 | MR04 | Satisfaction of charge 032997480002 in full | |
| 06 Apr 2021 | MR04 | Satisfaction of charge 032997480001 in full | |
| 24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 20 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
| 14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
| 09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 23 September 2019
|
|
| 18 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
| 10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
| 22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
| 04 Jul 2017 | AD02 | Register inspection address has been changed to 22 Grosvenor Drive Tisbury Salisbury SP3 6GS | |
| 04 Jul 2017 | AP01 | Appointment of Mr Philip Charles Edge as a director on 1 July 2017 | |
| 13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
| 10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |