Advanced company searchLink opens in new window

GENTIAN (WARRINGTON) LIMITED

Company number 03715967

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)
20 Jul 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AP01 Appointment of Mr Benjamin Christopher Jacob Dean as a director on 9 February 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 TM01 Termination of appointment of Matthew James Edwards as a director on 9 December 2016
22 Aug 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AP01 Appointment of Mr Matthew James Edwards as a director on 20 April 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from 43-44 Berners Street London W1T 3nd to Acre House 11/15 William Road London NW1 3ER on 27 July 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
20 May 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
05 Jul 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Nov 2012 TM01 Termination of appointment of Matthew Edwards as a director
26 Jun 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Oct 2010 AP01 Appointment of Matthew James Edwards as a director
26 Oct 2010 TM01 Termination of appointment of Richard Sheehan as a director
08 Sep 2010 CH03 Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010
08 Sep 2010 AD01 Registered office address changed from 1 King George's Court High Street Billericay Essex CM12 9BY on 8 September 2010
15 Jun 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders