Advanced company searchLink opens in new window

32 THE GUILD LIMITED

Company number 08145610

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)
13 Mar 2018 AD01 Registered office address changed from 24 Park Way Weston Favell Northampton Northamptonshire NN3 3BS to 32 Guildhall Road Northampton Northamptonshire NN1 1EW on 13 March 2018
21 Jul 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
26 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
26 Sep 2013 CH01 Director's details changed for Mark Walker on 19 March 2013
30 Apr 2013 AP01 Appointment of Zoie Walker as a director
27 Mar 2013 AD01 Registered office address changed from 6 Wellingborough Road Mears Ashby Northampton NN6 0DZ United Kingdom on 27 March 2013
07 Mar 2013 CERTNM Company name changed skive stores LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
17 Jul 2012 NEWINC Incorporation