GWH FABRICATIONS LIMITED

25-29 Sandy Way 25-29 Sandy Way, Leeds, LS19 7EW, West Yorkshire
StatusACTIVE
Company No.09385463
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

GWH FABRICATIONS LIMITED is an active private limited company with number 09385463. It was incorporated 9 years, 4 months, 1 day ago, on 13 January 2015. The company address is 25-29 Sandy Way 25-29 Sandy Way, Leeds, LS19 7EW, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Miss Emma Louise Hoskins

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma Hoskins

Change date: 2023-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093854630001

Charge creation date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-30

Capital : 141 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-03

Psc name: Emma Hoskins

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glyn Wayne Hoskins

Cessation date: 2018-01-03

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Hoskins

Appointment date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Michelle Ann Barlow

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Miss Emma Louise Hoskins

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Ann Barlow

Change date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mrs Michelle Ann Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Miss Emma Louise Hoskins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mdb associates (yorkshire) LTD\certificate issued on 23/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Andrew Twiddle

Documents

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 GRITTLETON ROAD LIMITED

5 ELSTREE WAY,BOREHAMWOOD,WD6 1SF

Number:01213845
Status:ACTIVE
Category:Private Limited Company

HIA DEVELOPMENTS LLP

30 CITY ROAD,LONDON,EC1Y 2AB

Number:OC383596
Status:ACTIVE
Category:Limited Liability Partnership

JOHN WEYGANG OPTOMETRISTS LLP

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:OC384289
Status:ACTIVE
Category:Limited Liability Partnership

SOCIAL GAINS LIMITED

15 WINTON AVENUE,BLACKPOOL,FY4 4HZ

Number:10060215
Status:ACTIVE
Category:Private Limited Company

SOUTH AND WEST WALES FISHING COMMUNITIES LIMITED

ROOM 2 COSALT BUILDING,MILFORD HAVEN,SA73 3AX

Number:04713434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CREEPY WEE PUB LTD

THE CREEPY WEE PUB,DUNFERMLINE,KY12 7NA

Number:SC571989
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