About

Registered Number: 03299748
Date of Incorporation: 08/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Waterways, Watery Lane, Bishopstrow, Warminster, Wiltshire, BA12 9HT

 

Based in Wiltshire, Guild Anderson Furniture Ltd was registered on 08 January 1997, it has a status of "Active". This business has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Anglea Beryl 22 August 2000 08 October 2001 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 09 December 2019
SH01 - Return of Allotment of shares 09 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 December 2017
SH01 - Return of Allotment of shares 29 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 25 June 2015
MR01 - N/A 05 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 29 September 2014
RESOLUTIONS - N/A 03 March 2014
SH08 - Notice of name or other designation of class of shares 03 March 2014
SH01 - Return of Allotment of shares 03 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 14 January 2005
CERTNM - Change of name certificate 25 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 28 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
225 - Change of Accounting Reference Date 23 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 13 March 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.