GWL SECURITY LIMITED

Victory House Victory House, Great Yarmouth, NR31 0JJ, Norfolk
StatusACTIVE
Company No.05191435
CategoryPrivate Limited Company
Incorporated28 Jul 2004
Age19 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 05/04/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/10/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAE CONSTRUCTION LTD

5 NEW HUNTERFIELD,GOREBRIDGE,EH23 4AJ

Number:SC604980
Status:ACTIVE
Category:Private Limited Company

MAGIC SAND LTD

6 STOW AVENUE,WITNEY,OX28 5GR

Number:11570761
Status:ACTIVE
Category:Private Limited Company

MASO ODIA LIMITED

57 HASKETON DRIVE,LUTON,LU4 9EZ

Number:11858573
Status:ACTIVE
Category:Private Limited Company

MOUNTELLIGENCE LTD

62 CARLTON ROAD,TORQUAY,TQ1 1LZ

Number:11971377
Status:ACTIVE
Category:Private Limited Company

OPTION 3 LTD.

UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY

Number:04713670
Status:ACTIVE
Category:Private Limited Company

R & R GLOBAL TRADING LTD

3 STOPFORD ROAD,LONDON,E13 0LY

Number:10892226
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