Advanced company searchLink opens in new window

GIFFORD & HARDWICK LIMITED

Company number 04382166

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 AP01 Appointment of Jayne Blackmore as a director on 1 July 2016
02 Aug 2016 AP01 Appointment of Mr Matthew William Gifford as a director on 1 July 2016
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 120
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 120
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
28 Apr 2014 AD01 Registered office address changed from 55 John Hibberds Avenue Woodhouse Sheffield South Yorkshire S13 on 28 April 2014
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Paul Hardwick on 1 March 2010
05 Mar 2010 CH01 Director's details changed for Ian Gifford on 1 March 2010
21 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Mar 2009 363a Return made up to 26/02/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Mar 2008 363a Return made up to 26/02/08; full list of members