- Company Overview for GWKS LTD (05704709)
- Filing history for GWKS LTD (05704709)
- People for GWKS LTD (05704709)
- Charges for GWKS LTD (05704709)
- Insolvency for GWKS LTD (05704709)
- More for GWKS LTD (05704709)
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
|
|
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
|
|
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
|
|
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
|
|
22 Apr 2014 | SH08 | Change of share class name or designation | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |