Advanced company searchLink opens in new window

GWKS LTD

Company number 05704709

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)
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
03 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 220
07 Apr 2016 CH01 Director's details changed for Peter Wayne Roberts on 9 February 2016
07 Apr 2016 CH01 Director's details changed for Mr Duncan Robert Hutchinson on 9 February 2016
07 Apr 2016 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 7 April 2016
09 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 220
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon Bristol BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 205
12 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
28 May 2014 MR04 Satisfaction of charge 057047090001 in full
28 May 2014 MR01 Registration of charge 057047090002
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 205
22 Apr 2014 SH08 Change of share class name or designation
22 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2014 TM02 Termination of appointment of Marcus Tottle as a secretary
31 Mar 2014 TM01 Termination of appointment of Marcus Tottle as a director
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
20 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
06 Sep 2013 MR01 Registration of charge 057047090001
27 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders