G J W SUPPORT DESIGN LIMITED
Status | ACTIVE |
Company No. | 06457980 |
Category | Private Limited Company |
Incorporated | 20 Dec 2007 |
Age | 16 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
G J W SUPPORT DESIGN LIMITED is an active private limited company with number 06457980. It was incorporated 16 years, 5 months, 4 days ago, on 20 December 2007. The company address is 62 Hawcoat Lane Barrow-In-Furness, Cumbria, LA14 4HQ.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary James White
Change date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Margaret White
Cessation date: 2023-01-03
Documents
Termination secretary company with name termination date
Date: 04 Dec 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-03
Officer name: Ruth Margaret White
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Margaret White
Termination date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Margaret White
Change date: 2015-09-14
Documents
Change person secretary company with change date
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ruth Margaret White
Change date: 2015-09-14
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-14
Officer name: Gary White
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
New address: 62 Hawcoat Lane Barrow-in-Furness Cumbria LA14 4HQ
Change date: 2015-09-17
Old address: 14 Foxfield Road Burrow-in-Furness Cumbria LA14 3SJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person secretary company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ruth Margaret White
Change date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-13
Officer name: Ruth Margaret White
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary White
Change date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Margaret White
Change date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-13
Officer name: Gary White
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: 14 Foxfield Road Burrow-in-Furness Cumbria LA14 3SJ
Old address: 4 Croft Park Grove Barrow-in-Furness Cumbria LA13 9NJ
Change date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 20/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/08 to 31/01/09
Documents
Some Companies
1-5 MARKET SQUARE,ILFRACOMBE,EX34 9AU
Number: | 07830934 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FEN STREET,MILTON KEYNES,MK10 7ET
Number: | 07458135 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EVERGREEN WAY,HAYES,UB3 2BJ
Number: | 11260873 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK DYNAMICS (LONDON) LIMITED
34 PARK STREET,LONDON,W1K 2JD
Number: | 09237812 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY POWELL PROPERTIES WOKING LIMITED
47 ST. JOHNS WOOD HIGH STREET,LONDON,NW8 7NJ
Number: | 04172644 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOUD COLLABORATIVE LIMITED
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 09970803 |
Status: | ACTIVE |
Category: | Private Limited Company |