Advanced company searchLink opens in new window

GUDAAR INVESTMENTS LIMITED

Company number 03553575

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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
04 Jun 2015 TM01 Termination of appointment of Roger Taylor as a director on 1 May 2015
04 Jun 2015 AP03 Appointment of Roger Ronald Matthews as a secretary on 30 April 2015
04 Jun 2015 TM02 Termination of appointment of Roger Taylor as a secretary on 1 May 2015
04 Jun 2015 AP01 Appointment of Roger Ronald Matthews as a director on 30 April 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
14 May 2015 CH03 Secretary's details changed for Roger Taylor on 14 May 2015
14 May 2015 CH01 Director's details changed for Roger Taylor on 14 May 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
11 Feb 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 Apr 2012 CERTNM Company name changed wick house nursing home LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
05 Jul 2011 AAMD Amended accounts made up to 31 August 2010
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
18 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009