Advanced company searchLink opens in new window

GRAVITA WESTERN II LIMITED

Company number 07145712

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)
13 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of change name 07/02/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2025 MA Memorandum and Articles of Association
12 Feb 2025 PSC05 Change of details for Haines Watts Bristol (Holdings) Limited as a person with significant control on 7 February 2025
12 Feb 2025 AP01 Appointment of Mr Jake Woodrow Barton as a director on 7 February 2025
12 Feb 2025 AP01 Appointment of Ms Caroline Bayantai Plumb as a director on 7 February 2025
12 Feb 2025 TM01 Termination of appointment of Geoffrey Charles Fairclough as a director on 7 February 2025
10 Feb 2025 CERTNM Company name changed haines watts partnership (bristol) LIMITED\certificate issued on 10/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-10
10 Feb 2025 MR04 Satisfaction of charge 071457120001 in full
07 Feb 2025 TM01 Termination of appointment of Andrew James Jordan as a director on 6 February 2025
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
29 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
29 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
29 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
29 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
10 Jul 2024 AA Accounts made up to 31 March 2023
22 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Geoffrey Paul Speirs as a director on 31 December 2023
22 Mar 2023 TM01 Termination of appointment of Ian Charles Bascombe as a director on 22 March 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022