- Company Overview for GARRATT'S METALS LIMITED (05000884)
- Filing history for GARRATT'S METALS LIMITED (05000884)
- People for GARRATT'S METALS LIMITED (05000884)
- More for GARRATT'S METALS LIMITED (05000884)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
03 Jan 2022 | AP01 | Appointment of Mrs Lesley Ann Garratt as a director on 1 January 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Windy Arbour Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF on 1 April 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Roy Anthony Garratt as a secretary on 13 August 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Barrie Thomas Garratt as a person with significant control on 6 April 2016 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Barrie Thomas Garratt on 14 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|