About

Registered Number: 04022904
Date of Incorporation: 28/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: South Weald Barns Weald Road, South Weald, Brentwood, Essex, CM14 5QJ,

 

Girdlestone Ltd was registered on 28 June 2000 and has its registered office in Brentwood in Essex, it has a status of "Active". The companies directors are listed as Girdlestone, James Charles, Girdlestone, Deborah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRDLESTONE, James Charles 28 June 2000 - 1
GIRDLESTONE, Deborah Jane 28 June 2000 25 July 2000 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 March 2018
PSC01 - N/A 14 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.