About

Registered Number: 02337065
Date of Incorporation: 20/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, Berks., RG1 4HP

 

Its (Guildford) Ltd was registered on 20 January 1989 and has its registered office in Reading, it's status is listed as "Active". There are no directors listed for Its (Guildford) Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 01 September 2016
AR01 - Annual Return 18 July 2016
CS01 - N/A 18 July 2016
MR01 - N/A 16 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 July 2009
RESOLUTIONS - N/A 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 02 March 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 August 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 25 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 09 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 10 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
363s - Annual Return 20 July 1993
288 - N/A 19 May 1993
AA - Annual Accounts 14 January 1993
288 - N/A 18 September 1992
363s - Annual Return 07 September 1992
288 - N/A 13 August 1992
CERTNM - Change of name certificate 10 August 1992
CERTNM - Change of name certificate 10 August 1992
395 - Particulars of a mortgage or charge 02 June 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 09 July 1991
288 - N/A 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 19 April 1991
287 - Change in situation or address of Registered Office 06 March 1991
395 - Particulars of a mortgage or charge 27 September 1989
287 - Change in situation or address of Registered Office 21 March 1989
288 - N/A 21 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1989
PUC 2 - N/A 17 March 1989
287 - Change in situation or address of Registered Office 03 February 1989
288 - N/A 03 February 1989
NEWINC - New incorporation documents 20 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Fixed & floating charge 09 July 2008 Outstanding

N/A

Legal charge 01 March 2007 Outstanding

N/A

Mortgage debenture 03 April 2000 Outstanding

N/A

Mortgage debenture 13 May 1992 Outstanding

N/A

Debenture 13 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.