- Company Overview for GEWEFA U.K. LIMITED (02573632)
- Filing history for GEWEFA U.K. LIMITED (02573632)
- People for GEWEFA U.K. LIMITED (02573632)
- Charges for GEWEFA U.K. LIMITED (02573632)
- More for GEWEFA U.K. LIMITED (02573632)
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) |
---|---|---|---|
25 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
12 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Gewefa Uk Ltd Edinburgh Way Leafield Industrial Estate Corsham Wiltshire SN13 9XZ England to Gewefa Uk Ltd Edinburgh Way Leafield Industrial Estate Corsham Wiltshire SN13 9XZ on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 19 Edinburgh Way Leafield Industrial Estate Corsham Wiltshire SN13 9XZ to Gewefa Uk Ltd Edinburgh Way Leafield Industrial Estate Corsham Wiltshire SN13 9XZ on 26 January 2015 | |
18 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
01 Feb 2013 | AP03 | Appointment of Ms Nicole Lloyd-Foxe as a secretary | |
01 Feb 2013 | TM02 | Termination of appointment of Helen Netherwood as a secretary | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from Edinburgh Way Corsham Wiltshire SN13 9XZ on 15 February 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Herr Rainer Pfister on 19 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Karin Pfister Donth on 19 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Graham George Horwood on 19 January 2010 | |
26 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |