GWOC (TRADING) LIMITED
Status | ACTIVE |
Company No. | 09069244 |
Category | |
Incorporated | 03 Jun 2014 |
Age | 10 years |
Jurisdiction | England Wales |
SUMMARY
GWOC (TRADING) LIMITED is an active with number 09069244. It was incorporated 10 years ago, on 03 June 2014. The company address is Gilbert Whites House Gilbert Whites House, Selborne, GU34 3JH, Hampshire.
Company Fillings
Termination secretary company with name termination date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-19
Officer name: Judith Ann Bowles
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Atwood Green
Termination date: 2024-03-19
Documents
Accounts with accounts type small
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Appoint person secretary company with name date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-10
Officer name: Mrs Judith Ann Bowles
Documents
Termination secretary company with name termination date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Atwood Green
Termination date: 2023-01-10
Documents
Accounts with accounts type small
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type small
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type small
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Christopher David Hill
Documents
Accounts with accounts type small
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Penn-Symons
Termination date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Sylvia Helen Irwin
Termination date: 2016-12-12
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: John Stewart Liddle
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Adam Vere Balfour Broke
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Robin Erskine Greenwood
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-27
Officer name: Mr Christopher David Hill
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Atwood Green
Appointment date: 2016-09-13
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Patterson
Appointment date: 2016-09-13
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Statement of companys objects
Date: 31 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gilbert white's house (trading) LIMITED\certificate issued on 15/01/16
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 29 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Atwood Green
Appointment date: 2015-09-08
Documents
Change account reference date company current shortened
Date: 24 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Mary Scott
Termination date: 2015-09-08
Documents
Annual return company with made up date no member list
Date: 29 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 25 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-25
Officer name: Mandy Miriam Tong
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Michael Prescott
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Prescott
Change date: 2014-11-11
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Prescott
Appointment date: 2014-09-02
Documents
Some Companies
83 DARLEY ROAD,LIVERSEDGE,WF15 6QB
Number: | 11915005 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANBY PROPERTIES (NOTTM) LIMITED
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 02978300 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CORSLET CRESCENT,CURRIE,EH14 5HS
Number: | SC329508 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL MECHANICAL SERVICES (UK) LIMITED
ENTERPRISE HOUSE,WILMSLOW,SK9 1PT
Number: | 07434112 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FLIGHTWAY BUSINESS PARK,HONITON,EX14 4RD
Number: | 05218787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIORY (PONTEFRACT) MANAGEMENT COMPANY LIMITED
47 MALTHOUSE MEWS,PONTEFRACT,WF8 2YH
Number: | 10168302 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |