GW ARCHITECTURAL LIMITED

Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, England
StatusACTIVE
Company No.07270642
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

GW ARCHITECTURAL LIMITED is an active private limited company with number 07270642. It was incorporated 13 years, 11 months, 13 days ago, on 01 June 2010. The company address is Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072706420001

Charge creation date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ England

New address: Clavering House Clavering Place Newcastle upon Tyne NE1 3NG

Change date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ

Change date: 2019-02-05

Old address: Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-05

Officer name: Peter James Deverell

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerrard Thomas Oliver Winstanley

Termination date: 2016-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mr Jerrard Thomas Oliver Winstanley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Peter James Deverell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: 12 Hillview Grove Newbottle Houghton Le Spring Tyne and Wear DH4 4SL England

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMESCOURT LIMITED

LIVERY HOUSE,BIRMINGHAM,B3 2DB

Number:02322262
Status:LIQUIDATION
Category:Private Limited Company

OUNDLE FITNESS LTD

OUNDLE FITNESS 33 NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN

Number:07805763
Status:ACTIVE
Category:Private Limited Company

RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED

71 FENCHURCH STREET,LONDON,EC3M 4BS

Number:07650726
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS MERCHANDISE LTD

CROWN HOUSE C/O ANDERSON ACCOUNTANCY (UK) LTD,ROMSEY,SO51 8AA

Number:11475901
Status:ACTIVE
Category:Private Limited Company

THIRD EYE INVESTMENTS LIMITED

78 THE BROADWAY,LEICESTER,LE2 2HG

Number:09823499
Status:ACTIVE
Category:Private Limited Company

TITAN STRENGTH AND CONDITIONING LTD

123 SWANSEA ROAD,SWANSEA,SA5 4SS

Number:11756926
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