Advanced company searchLink opens in new window

GERMAIN & WOODLEY LIMITED

Company number 03782349

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)
02 Dec 2003 395 Particulars of mortgage/charge
02 Dec 2003 395 Particulars of mortgage/charge
09 Jul 2003 363s Return made up to 24/05/03; full list of members
29 Apr 2003 AA Full accounts made up to 30 September 2002
30 Jul 2002 AA Total exemption full accounts made up to 30 September 2001
30 May 2002 363s Return made up to 24/05/02; full list of members
30 Apr 2002 395 Particulars of mortgage/charge
27 Apr 2002 395 Particulars of mortgage/charge
23 Apr 2002 395 Particulars of mortgage/charge
26 Mar 2002 395 Particulars of mortgage/charge
23 Jul 2001 363s Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jul 2001 AA Full accounts made up to 30 September 2000
13 Jul 2000 88(2)R Ad 03/07/00--------- £ si 100@1=100 £ ic 100/200
13 Jul 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 Jul 2000 123 £ nc 1000/3000 03/07/00
08 Jun 2000 363s Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
07 Mar 2000 225 Accounting reference date shortened from 31/10/00 to 30/09/00
22 Oct 1999 395 Particulars of mortgage/charge
14 Sep 1999 395 Particulars of mortgage/charge
08 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Jul 1999 395 Particulars of mortgage/charge
14 Jun 1999 88(2)R Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100
14 Jun 1999 225 Accounting reference date extended from 30/06/00 to 31/10/00
09 Jun 1999 287 Registered office changed on 09/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
09 Jun 1999 288b Director resigned