Advanced company searchLink opens in new window

23 TO 27 THE GUILD LTD

Company number 07490654

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)
08 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr William Simon Rigby on 8 December 2017
04 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017
26 Sep 2017 AP01 Appointment of Mrs Linda Rigby as a director on 26 September 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Apr 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Michael Jonathan Darch as a director on 24 April 2017
02 Mar 2017 MR01 Registration of charge 074906540001, created on 24 February 2017
19 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
08 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
05 Nov 2013 AD01 Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Michael Jonathan Darch on 14 January 2013
11 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders