Advanced company searchLink opens in new window

GIRDLESTONE LIMITED

Company number 04022904

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
14 Aug 2017 PSC01 Notification of James Charles Girdlestone as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AD01 Registered office address changed from Brook Lodge Brook Lane Great Baddow Chelmsford CM2 7SX to South Weald Barns Weald Road South Weald Brentwood Essex CM14 5QJ on 8 August 2016
26 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2015 CH01 Director's details changed for Mr James Charles Girdlestone on 30 September 2014
10 Sep 2015 CH01 Director's details changed for Mrs Deborah Jane Girdlestone on 30 September 2014
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 AD01 Registered office address changed from Brook Lodge Brook Lane Great Baddow Chelmsford CM2 7SX England to Brook Lodge Brook Lane Great Baddow Chelmsford CM2 7SX on 25 July 2014