Having been setup in 2003, Garratts Wolverhampton Ltd has its registered office in West Midlands, it's status at Companies House is "Active". The current directors of the organisation are listed as Chaggar, Davinder Singh, Chaggar, Raghbir Singh, Reed, John Christopher, Brabazon, Andrew Dennis, Roden, James Vincent. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAGGAR, Davinder Singh | 28 April 2004 | - | 1 |
CHAGGAR, Raghbir Singh | 28 April 2004 | - | 1 |
REED, John Christopher | 28 April 2004 | - | 1 |
BRABAZON, Andrew Dennis | 01 February 2011 | 31 October 2016 | 1 |
RODEN, James Vincent | 01 February 2011 | 12 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 03 February 2017 | |
TM01 - Termination of appointment of director | 26 November 2016 | |
SH01 - Return of Allotment of shares | 15 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
RESOLUTIONS - N/A | 17 August 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 02 February 2015 | |
TM01 - Termination of appointment of director | 30 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
RP04 - N/A | 06 February 2012 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 21 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
123 - Notice of increase in nominal capital | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
AA - Annual Accounts | 02 September 2004 | |
225 - Change of Accounting Reference Date | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
363s - Annual Return | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
CERTNM - Change of name certificate | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 18 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2004 | Outstanding |
N/A |