Advanced company searchLink opens in new window

G&W CONTRACTING LIMITED

Company number 07264675

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)
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