G & B W & COMPANY

Merchant Exchange Merchant Exchange, Macclesfield, SK11 6JX, England
StatusACTIVE
Company No.02168509
Category
Incorporated23 Sep 1987
Age36 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

G & B W & COMPANY is an active with number 02168509. It was incorporated 36 years, 8 months, 7 days ago, on 23 September 1987. The company address is Merchant Exchange Merchant Exchange, Macclesfield, SK11 6JX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Ward

Cessation date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ward

Termination date: 2022-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2023

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Ward

Termination date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: Merchant Exchange Waters Green Macclesfield SK11 6JX

Change date: 2022-04-01

Old address: Silk House Park Green Macclesfield Cheshire SK11 7QW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beryl Ward

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Beryl Ward

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Wakefield

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beryl Ward

Change date: 2010-04-06

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/08; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/96; no change of members

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/94; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/90; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/04/89; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1988

Category: Address

Type: 287

Description: Registered office changed on 19/05/88 from: 265-267 buxton road great moor stockport cheshire SK2 7NT

Documents

View document PDF

Resolution

Date: 13 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 1987

Category: Capital

Type: 123

Description: £ nc 100/1540002

Documents

View document PDF

Incorporation company

Date: 23 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDLEMAS PLACE RESIDENTS COMPANY LIMITED

EQUITY COURT (DPM),SOUTHAMPTON,SO15 1RJ

Number:02681017
Status:ACTIVE
Category:Private Limited Company

J MOORE LTD

225 OLD CLOUGH LANE,MANCHESTER,M28 7JB

Number:05595155
Status:ACTIVE
Category:Private Limited Company

ROCKET 180 LIMITED

3 HAGLEY COURT SOUTH, WATERFRONT EAST,BRIERLEY HILL,DY5 1XE

Number:09016108
Status:ACTIVE
Category:Private Limited Company

SARADAS LTD

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:07188255
Status:ACTIVE
Category:Private Limited Company

SECONDO FASHION LIMITED

11A BRADBURY STREET,LONDON,N16 8JN

Number:11578404
Status:ACTIVE
Category:Private Limited Company

THUMBS UP WORLD LIMITED

87 GORDON ROAD,HAYWARDS HEATH,RH16 1EL

Number:10071758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source