G & B W & COMPANY
Status | ACTIVE |
Company No. | 02168509 |
Category | |
Incorporated | 23 Sep 1987 |
Age | 36 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Aug 2013
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Wakefield
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Ward
Documents
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
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
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
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
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
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/08; no change of members
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; no change of members
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; no change of members
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; no change of members
Documents
Legacy
Date: 10 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; full list of members
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; no change of members
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; no change of members
Documents
Legacy
Date: 24 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; no change of members
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/92; full list of members
Documents
Legacy
Date: 10 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/91; no change of members
Documents
Legacy
Date: 12 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/90; no change of members
Documents
Legacy
Date: 12 Nov 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/04/89; full list of members
Documents
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
Resolution
Date: 13 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 1987
Category: Capital
Type: 123
Description: £ nc 100/1540002
Documents
Some Companies
CANDLEMAS PLACE RESIDENTS COMPANY LIMITED
EQUITY COURT (DPM),SOUTHAMPTON,SO15 1RJ
Number: | 02681017 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 OLD CLOUGH LANE,MANCHESTER,M28 7JB
Number: | 05595155 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAGLEY COURT SOUTH, WATERFRONT EAST,BRIERLEY HILL,DY5 1XE
Number: | 09016108 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 07188255 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A BRADBURY STREET,LONDON,N16 8JN
Number: | 11578404 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 GORDON ROAD,HAYWARDS HEATH,RH16 1EL
Number: | 10071758 |
Status: | ACTIVE |
Category: | Private Limited Company |