Garnett Farms Engineering Ltd was founded on 11 December 1997 and has its registered office in Knutsford, Cheshire. The current directors of the organisation are Garnett, Hannah Louise, Garnett, Pamela. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNETT, Pamela | 01 January 2013 | 06 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNETT, Hannah Louise | 06 September 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 09 January 2020 | |
MR04 - N/A | 17 October 2019 | |
MR04 - N/A | 25 September 2019 | |
MR01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 18 December 2018 | |
MR01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 12 January 2017 | |
AP03 - Appointment of secretary | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM02 - Termination of appointment of secretary | 12 January 2017 | |
AD01 - Change of registered office address | 15 December 2016 | |
SH06 - Notice of cancellation of shares | 21 October 2016 | |
SH03 - Return of purchase of own shares | 21 October 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 26 February 2014 | |
CH01 - Change of particulars for director | 12 February 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
CH01 - Change of particulars for director | 21 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 16 December 2008 | |
363s - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 19 June 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 07 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2001 | |
363s - Annual Return | 14 February 2001 | |
225 - Change of Accounting Reference Date | 13 December 2000 | |
395 - Particulars of a mortgage or charge | 16 November 2000 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 18 December 1997 | |
NEWINC - New incorporation documents | 11 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2019 | Outstanding |
N/A |
A registered charge | 16 August 2018 | Fully Satisfied |
N/A |
Debenture | 06 November 2000 | Fully Satisfied |
N/A |