About

Registered Number: 02117232
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: 16 Holly Lea, Jacobs Well, Guildford, Surrey, GU4 7PG

 

Based in Guildford, The Guildford Construction Company Ltd was established in 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Varns, Jane Sara, Varns, Neil Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARNS, Jane Sara N/A - 1
VARNS, Neil Robert 01 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 June 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 29 July 1988
287 - Change in situation or address of Registered Office 25 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1987
288 - N/A 02 April 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.