GWC JOINERY LIMITED
Status | ACTIVE |
Company No. | 10139559 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
GWC JOINERY LIMITED is an active private limited company with number 10139559. It was incorporated 8 years, 1 month ago, on 21 April 2016. The company address is Unit 4 Stockton End, Sandy, SG19 1SB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101395590001
Charge creation date: 2019-09-16
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-01
Capital : 198 GBP
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Move registers to sail company with new address
Date: 08 Jun 2017
Category: Address
Type: AD03
New address: Unit 4 Stockton End Sandy SG19 1SB
Documents
Change sail address company with new address
Date: 08 Jun 2017
Category: Address
Type: AD02
New address: Unit 4 Stockton End Sandy SG19 1SB
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Old address: 19 Ashdale Avenue Kempston Bedford MK42 8NT England
Change date: 2017-06-08
New address: Unit 4 Stockton End Sandy SG19 1SB
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Gary Whitbread
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Daniel Cox
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11518742 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE DONINGTON SERVICE CENTRE LIMITED
101 BONDGATE,DERBYSHIRE,DE74 2NZ
Number: | 05561022 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY TRANSPORT FOR THE LEWES AREA
HILLCREST CENTRE,NEWHAVEN,BN9 9EA
Number: | 04409570 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
36 CONISTON,CHESTER LE STREET,DH3 2LD
Number: | 09188204 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 11842384 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MEADOW GREEN,SPENNYMOOR,DL16 6TN
Number: | 09729569 |
Status: | ACTIVE |
Category: | Private Limited Company |