Advanced company searchLink opens in new window

GARNERCO LIMITED

Company number 10386159

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 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
03 Oct 2018 PSC04 Change of details for Mr Mark Garner as a person with significant control on 31 October 2017
03 Oct 2018 PSC07 Cessation of Mark Adrian Clayton as a person with significant control on 31 October 2017
07 Jun 2018 TM01 Termination of appointment of Mark Adrian Clayton as a director on 7 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-12
03 Oct 2017 AD01 Registered office address changed from Wattle Cottage Mangreen, Swardeston Norwich NR14 8DD England to 1a Christchurch Road Norwich NR2 2AD on 3 October 2017
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
03 Oct 2017 PSC07 Cessation of Chadwicks Limited as a person with significant control on 2 March 2017
20 Apr 2017 TM01 Termination of appointment of Richard Nicholas Laurence Ross as a director on 11 April 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
20 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-20
  • GBP 100