Advanced company searchLink opens in new window

GEWEFA U.K. LIMITED

Company number 02573632

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)
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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