- Company Overview for GWECO 149 LIMITED (04157827)
- Filing history for GWECO 149 LIMITED (04157827)
- People for GWECO 149 LIMITED (04157827)
- Charges for GWECO 149 LIMITED (04157827)
- More for GWECO 149 LIMITED (04157827)
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) |
---|---|---|---|
02 Mar 2004 | 363s | Return made up to 08/02/04; full list of members | |
02 Mar 2004 | 363(288) |
Director's particulars changed
|
|
10 Nov 2003 | 287 | Registered office changed on 10/11/03 from: unit 1 park farm ind.estate westland road leeds west yorkshire LS11 5SE | |
17 Mar 2003 | 363s | Return made up to 08/02/03; full list of members | |
04 Oct 2002 | AA | Accounts made up to 30 April 2002 | |
30 Aug 2002 | 288b | Director resigned | |
29 Mar 2002 | 288b | Secretary resigned | |
12 Mar 2002 | 288a | New secretary appointed | |
26 Feb 2002 | 363s | Return made up to 08/02/02; full list of members | |
03 Dec 2001 | 225 | Accounting reference date extended from 28/02/02 to 30/04/02 | |
06 Sep 2001 | 395 | Particulars of mortgage/charge | |
30 Jul 2001 | 288a | New director appointed | |
30 Jul 2001 | 288a | New secretary appointed;new director appointed | |
18 Jul 2001 | 288b | Secretary resigned | |
18 Jul 2001 | 288b | Director resigned | |
18 Jul 2001 | 287 | Registered office changed on 18/07/01 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
02 Jul 2001 | CERTNM | Company name changed gweco 149 LIMITED\certificate issued on 02/07/01 | |
09 Feb 2001 | NEWINC | Incorporation |