- Company Overview for GRW ENGINEERING UK LIMITED (05875065)
- Filing history for GRW ENGINEERING UK LIMITED (05875065)
- People for GRW ENGINEERING UK LIMITED (05875065)
- Charges for GRW ENGINEERING UK LIMITED (05875065)
- More for GRW ENGINEERING UK LIMITED (05875065)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
13 Nov 2024 | AP01 | Appointment of Gerhard Jaco Van Der Merwe as a director on 31 October 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Peter Eric Hancock as a director on 31 October 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Peter Eric Hancock on 26 July 2022 | |
02 Dec 2021 | TM01 | Termination of appointment of Gerhard Jaco Van Der Merwe as a director on 30 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Wentzel Christo Van Der Merwe as a director on 31 October 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW United Kingdom to Unit 4 Queens Business Centre 62 Weasenham Lane Wisbech Cambridgeshire PE13 2RU on 14 October 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY to 1 School Lane Wisbech Cambridgeshire PE13 1AW on 29 September 2021 | |
17 Sep 2021 | AP01 | Appointment of Mr Peter Eric Hancock as a director on 1 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Gerhard James Mckenna as a director on 8 February 2021 | |
11 Jan 2021 | AP01 | Appointment of Mr Gerhard James Mckenna as a director on 1 January 2021 | |
03 Sep 2020 | PSC04 | Change of details for Mr Gehard Jaco Van Der Merwe as a person with significant control on 1 September 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Gehard Jaco Van Der Merwe as a person with significant control on 1 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
01 Sep 2020 | PSC04 | Change of details for Mr Wentzel Christo Van Der Merwe as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Wentzel Christo Van Der Merwe on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Gerhard Jaco Van Der Merwe on 1 September 2020 |