Advanced company searchLink opens in new window

GRW ENGINEERING UK LIMITED

Company number 05875065

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)
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
12 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
04 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 July 2018