- Company Overview for G&W CONTRACTING LIMITED (07264675)
- Filing history for G&W CONTRACTING LIMITED (07264675)
- People for G&W CONTRACTING LIMITED (07264675)
- Charges for G&W CONTRACTING LIMITED (07264675)
- More for G&W CONTRACTING LIMITED (07264675)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
09 Sep 2024 | PSC05 | Change of details for G&W Contracting Holdings Ltd as a person with significant control on 9 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from Unit 6 Birch Kembrey Park Swindon Wiltshire SN2 8UU to Unit 12 Woodside South Marston Park Swindon Wiltshire SN3 4WA on 9 September 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Apr 2024 | TM01 | Termination of appointment of Dean Ockwell as a director on 26 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Gary Ian Capon as a director on 29 January 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
11 Jul 2023 | CH01 | Director's details changed for Mr Alexander Blackmore on 30 June 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Craig Francis White as a director on 30 June 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Michelle Cook as a director on 30 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Alexander Blackmore as a director on 30 June 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Jan 2023 | CH01 | Director's details changed for Mrs Michelle Hawkins on 31 January 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Feb 2021 | PSC05 | Change of details for G&W Contracting Holdings Ltd as a person with significant control on 15 February 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | PSC02 | Notification of G&W Contracting Holdings Ltd as a person with significant control on 14 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Stephen John Woodruffe as a person with significant control on 14 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Gary Ian Capon as a person with significant control on 14 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Craig Francis White on 23 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Craig Francis White as a director on 14 September 2020 |