GW PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 06359133 |
Category | Private Limited Company |
Incorporated | 03 Sep 2007 |
Age | 16 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GW PUBLIC RELATIONS LIMITED is an active private limited company with number 06359133. It was incorporated 16 years, 8 months, 20 days ago, on 03 September 2007. The company address is 33 High Street, Harlow, CM17 0DN, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
New address: 33 High Street Harlow Essex CM17 0DN
Old address: 19 Murillo Road Hither Green London SE13 5QF England
Change date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gina Tilly
Change date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-22
Old address: Flat 7 Selwyn Court Blackheath Village London SE3 9SZ
New address: 19 Murillo Road Hither Green London SE13 5QF
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Termination secretary company with name termination date
Date: 27 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Worthington
Termination date: 2014-09-18
Documents
Appoint person secretary company with name date
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-18
Officer name: Mr Peter Tilly
Documents
Termination secretary company with name termination date
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Worthington
Termination date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-09
Officer name: Gina Tilly
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 08 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-08
Officer name: Gina Worthington
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Gina Worthington
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-14
Old address: 102a Endymion Road London SW2 2BP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gina Worthington
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-05
Old address: 8 St Anns Road Latenstone London E11 4BP
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 FIELD STREET,LOUGHBOROUGH,LE12 9AL
Number: | 10826778 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10423966 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD,LONDON,SW17 9JR
Number: | 07911730 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC4A 3DE
Number: | 06768442 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT NEW HOUSE FARM CLAY LANE,CREWE,CW1 5SQ
Number: | 11385964 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER COLLEGE OF ENGLISH LANGUAGE (MCEL) LIMITED
TRAINING CENTRE, FIRST FLOOR, 20,MANCHESTER,M4 4FP
Number: | 11212931 |
Status: | ACTIVE |
Category: | Private Limited Company |