Advanced company searchLink opens in new window

G P ENGINEERING (NORTH WEST) LIMITED

Company number 08059213

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)
07 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
09 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
29 Apr 2020 AD01 Registered office address changed from 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG on 29 April 2020
11 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 AD01 Registered office address changed from Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT England to 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 4 April 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT on 5 March 2018
12 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
12 Jul 2017 PSC01 Notification of Joyce Pearson as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Geoffrey Hugh Pearson as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Geoffrey Graham Pearson as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014