Advanced company searchLink opens in new window

GWELLA CONTRACTING SERVICES LTD

Company number 12395729

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
09 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-09
  • GBP 20