THE GUY FAWKES ARMS LIMITED

The Guy Fawkes Arms Main Street The Guy Fawkes Arms Main Street, Knaresborough, HG5 9HU, North Yorkshire
StatusACTIVE
Company No.08501109
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

THE GUY FAWKES ARMS LIMITED is an active private limited company with number 08501109. It was incorporated 11 years, 11 days ago, on 23 April 2013. The company address is The Guy Fawkes Arms Main Street The Guy Fawkes Arms Main Street, Knaresborough, HG5 9HU, North Yorkshire.



Company Fillings

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Peter James Walker

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085011090001

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Louise Michelle Peachy

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-11

Psc name: Danielle Louise Vear

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-11

Psc name: Adam Darren Vear

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Martin Peachy

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jayne Caroline Walker

Cessation date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Walker

Termination date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Martin Peachey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jayne Caroline Walker

Termination date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Louise Michelle Peachey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Louise Vear

Appointment date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr Adam Darren Vear

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-11

Charge number: 085011090002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Peter James Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 97 Catton Grove Road Norwich Norfolk NR3 3NX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085011090001

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Michelle Peachey

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Jayne Caroline Walker

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Peachey

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Walker

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Change date: 2013-07-15

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed screencredits LIMITED\certificate issued on 12/07/13

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT LIFE HOMES LIMITED

15 WINCHESTER ROAD,WALTON-ON-THAMES,KT12 2RG

Number:09085101
Status:ACTIVE
Category:Private Limited Company

CAA PROMOTIONS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08802304
Status:ACTIVE
Category:Private Limited Company

EXDDUS TRAVEL LTD.

102 STAR STREET,LONDON,W2 1QF

Number:06178823
Status:ACTIVE
Category:Private Limited Company

HB FULFILMENT LTD

4 ARMERIA DRIVE,NORTH LINCOLNSHIRE,DN17 2GB

Number:11169875
Status:ACTIVE
Category:Private Limited Company

LASTGLADE BUILDERS LIMITED

DEBORAH HOUSE,HONITON,EX14 8PD

Number:01791945
Status:LIQUIDATION
Category:Private Limited Company

PROFOUND IMAGE LIMITED

1 TOWTON COURT,NORTHAMPTON,NN4 8NB

Number:10404550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source