- Company Overview for G.W.R. ENGINEERING LIMITED (01897310)
- Filing history for G.W.R. ENGINEERING LIMITED (01897310)
- People for G.W.R. ENGINEERING LIMITED (01897310)
- Charges for G.W.R. ENGINEERING LIMITED (01897310)
- More for G.W.R. ENGINEERING LIMITED (01897310)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
16 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | MR01 | Registration of charge 018973100006, created on 5 October 2022 | |
11 Oct 2022 | MR01 | Registration of charge 018973100007, created on 5 October 2022 | |
08 Oct 2022 | MR04 | Satisfaction of charge 018973100003 in full | |
23 Sep 2022 | AD01 | Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
18 Jul 2022 | MR04 | Satisfaction of charge 018973100005 in full | |
05 Jan 2022 | MR01 | Registration of charge 018973100005, created on 21 December 2021 | |
04 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MR01 | Registration of charge 018973100004, created on 21 December 2021 | |
23 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
23 Dec 2021 | MR01 | Registration of charge 018973100003, created on 21 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB to 1 Marsden Street Manchester M2 1HW on 22 December 2021 | |
22 Dec 2021 | PSC02 | Notification of G.W.R. Holdings Limited as a person with significant control on 21 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Gary Williams as a person with significant control on 21 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Susan Taylor as a secretary on 21 December 2021 | |
22 Dec 2021 | AP02 | Appointment of Apadana Management Limited as a director on 21 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr William Robert John Rawkins as a director on 21 December 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 1 in full |