- Company Overview for GWELLA CONTRACTING SERVICES LTD (12395729)
- Filing history for GWELLA CONTRACTING SERVICES LTD (12395729)
- People for GWELLA CONTRACTING SERVICES LTD (12395729)
- Charges for GWELLA CONTRACTING SERVICES LTD (12395729)
- More for GWELLA CONTRACTING SERVICES LTD (12395729)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
20 Dec 2024 | AA | Accounts for a medium company made up to 31 March 2024 | |
19 Jul 2024 | AP01 | Appointment of Mr Andrew Martyn Purdey as a director on 7 July 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 5 Celtic House Unit 5, Cornwall Business Park Scorrier Redruth Cornwall TR16 5BN United Kingdom to Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from The Sawmills Wheal Rose Scorrier Redruth Cornwall TR16 5DA United Kingdom to 5 Celtic House Unit 5, Cornwall Business Park Scorrier Redruth Cornwall TR16 5BN on 18 March 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
02 Mar 2023 | MR01 | Registration of charge 123957290001, created on 16 February 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Jason Leigh Hocking on 19 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Lee Paul Hilling as a director on 21 July 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Kevin James Webb on 13 May 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
13 Oct 2021 | PSC07 | Cessation of Lee Paul Hilling as a person with significant control on 11 February 2021 | |
13 Oct 2021 | PSC02 | Notification of Virtue Holdings (Sw) Ltd as a person with significant control on 11 February 2021 | |
13 Oct 2021 | PSC07 | Cessation of Jason Leigh Hocking as a person with significant control on 11 February 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Oliver Brokenshire as a director on 5 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Justin Paul Edwards as a director on 5 October 2021 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Kevin James Webb as a director on 4 October 2021 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|