- Company Overview for GW CONSTRUCTION LTD (10372333)
- Filing history for GW CONSTRUCTION LTD (10372333)
- People for GW CONSTRUCTION LTD (10372333)
- More for GW CONSTRUCTION LTD (10372333)
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) |
---|---|---|---|
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from 9 Alstred Street Kidwelly SA17 4TN Wales to 9 Alstred Street Kidwelly SA17 4TN on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to 9 Alstred Street Kidwelly SA17 4TN on 18 January 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 May 2019 | AD01 | Registered office address changed from Gwynne House 6 Quay Street Carmarthen SA31 3JX United Kingdom to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 29 May 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
10 Oct 2017 | PSC01 | Notification of Gareth Walters as a person with significant control on 6 April 2017 | |
13 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-13
|