Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-02-07 |
delete address HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL |
2020-02-07 |
insert address C/O GATELEY'S PLC, ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ |
2020-02-07 |
update registered_address |
2020-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM
HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL |
2019-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK SWEENEY |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-07 |
delete company_previous_name GWECO 94 LIMITED |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN |
2017-07-11 |
update statutory_documents CESSATION OF JOHN MARTIN AS A PSC |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-12 |
update statutory_documents 26/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-15 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-10 |
update statutory_documents 26/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-23 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7110 - Renting of automobiles |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-20 |
update statutory_documents 26/06/12 FULL LIST |
2011-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-21 |
update statutory_documents 26/06/11 FULL LIST |
2011-02-08 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010 |
2010-07-23 |
update statutory_documents 26/06/10 FULL LIST |
2010-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
C/O BRABNERS CHAFFE STREET LLP
1 DALE STREET
LIVERPOOL
MERSEYSIDE
L2 2ET |
2008-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
HORNBEAM HOUSE
HORNBEAM PARK
HARROGATE
NORTH YORKSHIRE HG2 8QT |
2006-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS; AMEND |
2004-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents SECRETARY RESIGNED |
2004-03-29 |
update statutory_documents SECRETARY RESIGNED |
2004-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2004-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 26/06/03; CHANGE OF MEMBERS |
2003-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03 |
2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
HEWLAND HOUSE FARM
RAWDEN HILL
ARTHINGTON LEEDS
WEST YORKSHIRE LS21 1PS |
2002-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents NC INC ALREADY ADJUSTED
11/12/98 |
2000-05-11 |
update statutory_documents £ NC 580723/1067335
30/03/00 |
2000-05-11 |
update statutory_documents ADOPT ARTICLES 30/03/00 |
2000-05-11 |
update statutory_documents OPTION DEEDS/AGREEMENT 30/03/00 |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents ADOPT MEM AND ARTS 11/12/98 |
1998-12-23 |
update statutory_documents NC INC ALREADY ADJUSTED 11/12/98 |
1998-12-17 |
update statutory_documents £ NC 1000/481723
11/12/98 |
1998-11-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/12/97 |
1998-08-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 |
1998-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-07-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
14 PICCADILLY
BRADFORD
WEST YORKSHIRE BD1 3LX |
1997-08-29 |
update statutory_documents COMPANY NAME CHANGED
GWECO 94 LIMITED
CERTIFICATE ISSUED ON 01/09/97 |
1997-08-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-27 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |