GAPSTOW WEALTH LIMITED
Status | ACTIVE |
Company No. | 08505390 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
GAPSTOW WEALTH LIMITED is an active private limited company with number 08505390. It was incorporated 11 years, 1 month, 9 days ago, on 26 April 2013. The company address is 3 Brindle Court 3 Brindle Court, Castleford, WF10 4SZ, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 28 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 07 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Notification of a person with significant control
Date: 03 May 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-29
Psc name: Shaun Ashley Hird
Documents
Change to a person with significant control
Date: 03 May 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jemma Fay Mitchell
Change date: 2021-03-29
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mr Shaun Ashley Hird
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Miss Jemma Fay Mitchell
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Miss Jemma Fay Mitchell
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Old address: 27 Brindle Park Drive Castleford WF10 4SH
Change date: 2017-04-18
New address: 3 Brindle Court Brindle Park Drive Castleford West Yorkshire WF10 4SZ
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-18
Officer name: Mr Shaun Ashley Hird
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Ashley Hird
Appointment date: 2014-07-17
Documents
Resolution
Date: 19 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 19 Jun 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jun 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change account reference date company current extended
Date: 10 Dec 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 25 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Some Companies
4C DULWICH ROAD,LONDON,SE24 0PA
Number: | 04915352 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIES COURT ROMILEY RTM COMPANY LIMITED
29-31 THE DOWNS,ALTRINCHAM,WA14 2QD
Number: | 11206547 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILL HILL LODGE,LONDON,SW13 0HS
Number: | 11621721 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW CARE SOLUTIONS LIMITED
11 KINGFISHER BUSINESS PARK, ARTHUR STREET,REDDITCH,B98 8LG
Number: | 05585783 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STRATHMORE PARK NORTH,BELFAST,BT15 5HR
Number: | NI068323 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKE'S CHURCH FREEHOLD COMPANY LIMITED
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 05119423 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |