GUARDIAN BUILDING PRODUCTS LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type small. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type small. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Officers. Officer name: Fiona Kearney. Termination date: 2021-01-01. 2021-03-04 View Report
Accounts. Accounts type small. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type small. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type small. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Persons with significant control. Withdrawal date: 2018-01-05. 2018-01-05 View Report
Accounts. Accounts type full. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Persons with significant control. Psc name: Eamon Kearney. Notification date: 2016-04-06. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Joseph Kearney. 2017-07-13 View Report
Accounts. Accounts type small. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Officers. Officer name: Stephen O'brien. Appointment date: 2015-12-01. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Document replacement. Made up date: 2014-07-09. Form type: AR01. 2015-09-01 View Report
Document replacement. Form type: SH01. 2015-09-01 View Report
Accounts. Accounts type full. 2015-08-25 View Report
Address. Change date: 2015-08-19. Old address: , 100-105 Victoria Crescent, Burton on Trent, Staffordshire, DE14 2QF. New address: Unit 2-3 Dunstall Park Road Off Ascot Drive Derby DE24 8HJ. 2015-08-19 View Report
Accounts. Accounts type small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Capital. Capital allotment shares. 2014-08-06 View Report
Document replacement. Made up date: 2013-07-09. Form type: AR01. 2013-10-07 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Officers. Officer name: Fiona Kearney. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Officers. Change date: 2012-07-30. Officer name: Mr Eamon Kearney. 2013-08-21 View Report
Address. Old address: , 183a Icknield Way, Luton, LU3 2JL, United Kingdom. Change date: 2012-11-21. 2012-11-21 View Report
Officers. Officer name: Sean Kavanagh. 2012-07-12 View Report
Officers. Officer name: Porema Limited. 2012-07-12 View Report
Officers. Officer name: Mr Eamon Kearney. 2012-07-12 View Report
Officers. Officer name: Mr Joseph Kearney. 2012-07-12 View Report
Address. Change date: 2012-07-10. Old address: , 41 Chalton Street, London, NW1 1JD, United Kingdom. 2012-07-10 View Report
Address. Old address: , 183a Icknield Way, Luton, Beds, LU3 2JL, United Kingdom. Change date: 2012-07-10. 2012-07-10 View Report
Accounts. Change account reference date company current shortened. 2012-07-10 View Report
Incorporation. Incorporation company. 2012-07-09 View Report