GWL SECURITY LIMITED
Status | ACTIVE |
Company No. | 05191435 |
Category | Private Limited Company |
Incorporated | 28 Jul 2004 |
Age | 19 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GWL SECURITY LIMITED is an active private limited company with number 05191435. It was incorporated 19 years, 10 months, 7 days ago, on 28 July 2004. The company address is Victory House Victory House, Great Yarmouth, NR31 0JJ, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 22 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: 10 Row 18 North Quay Great Yarmouth Norfolk NR30 1HU England
Change date: 2013-08-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: Victory House 245 Southtown Road Great Yarmouth Norfolk NR31 0JJ England
Change date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stephen Smith
Change date: 2012-08-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person secretary company with change date
Date: 09 Aug 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Mr Paul Arthur Alexander Bonham
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: 30 North River Road Great Yarmouth Norfolk NR30 1SH
Change date: 2011-07-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Michael Stephen Smith
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts amended with made up date
Date: 19 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 05/04/07
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: 30 north river road great yarmouth norfolk NR30 1SH
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 10 row 48 great yarmouth norfolk NR30 1HU
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/10/05
Documents
Legacy
Date: 01 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 01/09/04 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 NEW HUNTERFIELD,GOREBRIDGE,EH23 4AJ
Number: | SC604980 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STOW AVENUE,WITNEY,OX28 5GR
Number: | 11570761 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HASKETON DRIVE,LUTON,LU4 9EZ
Number: | 11858573 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CARLTON ROAD,TORQUAY,TQ1 1LZ
Number: | 11971377 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY
Number: | 04713670 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STOPFORD ROAD,LONDON,E13 0LY
Number: | 10892226 |
Status: | ACTIVE |
Category: | Private Limited Company |