Advanced company searchLink opens in new window

W.L. GORE AND ASSOCIATES (U.K.) LIMITED

Company number 00856254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2017 PSC02 Notification of W.L. Gore and Associates (Uk) Holding Company Limited as a person with significant control on 1 April 2017
28 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 28 November 2017
27 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
13 Sep 2017 AA Full accounts made up to 31 March 2017
27 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 March 2016
06 Jan 2016 TM01 Termination of appointment of Robert Doak as a director on 31 December 2015
09 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,003,000
06 Nov 2015 CH01 Director's details changed for Mr Rodger Aitken White Pheely on 4 November 2015
21 Oct 2015 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 3 September 2015
21 Oct 2015 TM02 Termination of appointment of John Christopher Kings as a secretary on 3 September 2015
23 Jul 2015 AA Full accounts made up to 31 March 2015
20 Jan 2015 AP01 Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015
21 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,003,000
15 Oct 2014 AA Full accounts made up to 31 March 2014
30 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,003,000
12 Aug 2013 AA Full accounts made up to 31 March 2013
21 May 2013 AP01 Appointment of Mr Francis Michael John Mccollam as a director
17 May 2013 TM01 Termination of appointment of Rudolf Kleis as a director
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
09 Oct 2012 AAMD Amended full accounts made up to 31 March 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011
14 Jul 2011 MISC Section 519