- Company Overview for GWILLIAMS OF EDINGTON LIMITED (00798326)
- Filing history for GWILLIAMS OF EDINGTON LIMITED (00798326)
- People for GWILLIAMS OF EDINGTON LIMITED (00798326)
- Charges for GWILLIAMS OF EDINGTON LIMITED (00798326)
- More for GWILLIAMS OF EDINGTON LIMITED (00798326)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2017 | TM01 | Termination of appointment of Jason Edward Tamplin as a director on 25 January 2017 | |
21 Mar 2017 | AP01 | Appointment of Mrs Elisabeth Irene Vine as a director on 1 January 2017 | |
23 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 5 April 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return
Statement of capital on 2016-04-13
Statement of capital on 2016-08-23
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Jason Edward Tamplin on 13 April 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Kevin John Dower on 13 April 2016 | |
13 Apr 2016 | CH03 | Secretary's details changed for Mr Kevin John Dower on 13 April 2016 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
01 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
08 Dec 2014 | AP01 | Appointment of Mr Jason Edward Tamplin as a director on 27 November 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2014 | SH08 | Change of share class name or designation | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | AP01 | Appointment of Mr Kevin John Dower as a director | |
15 May 2014 | CERTNM |
Company name changed gwilliam kellands LIMITED\certificate issued on 15/05/14
|
|
12 May 2014 | AP03 | Appointment of Mr Kevin John Dower as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Janet Duffy as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Janet Duffy as a director | |
12 May 2014 | TM01 | Termination of appointment of Richard Beale as a director | |
12 May 2014 | TM01 | Termination of appointment of Warwick Duffy as a director | |
12 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|